ANGLO WELSH TIMBER COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGLO WELSH TIMBER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02808441

Incorporation date

12/04/1993

Size

Dormant

Contacts

Registered address

Registered address

Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire ST11 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1993)
dot icon04/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2012
First Gazette notice for voluntary strike-off
dot icon09/10/2012
Application to strike the company off the register
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon19/01/2012
Registered office address changed from Meyer House 5 Bromford Gate Bromford Gate Birmingham West Midlands B24 8DW United Kingdom on 2012-01-20
dot icon05/06/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon14/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon08/11/2010
Termination of appointment of Glenn Mcardle as a director
dot icon04/11/2010
Registered office address changed from PO Box 3 Rippleway Wharf River Road Barking Essex IG11 0DU on 2010-11-05
dot icon04/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 13/04/09; full list of members
dot icon31/10/2008
Director and Secretary's Change of Particulars / mark stokes / 27/10/2008 / HouseName/Number was: , now: 1; Street was: the hollows, now: oulton grove; Area was: the old rectory blithfield, now: ; Post Town was: admaston, now: stone; Post Code was: WS15 3NL, now: ST15 8WB
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon05/05/2008
Resolutions
dot icon22/04/2008
Return made up to 13/04/08; full list of members
dot icon22/04/2008
Location of register of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 13/04/07; full list of members
dot icon15/05/2007
Location of register of members address changed
dot icon12/11/2006
Full accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 13/04/06; full list of members
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
Location of register of members address changed
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Resolutions
dot icon03/01/2006
Amended accounts made up to 2005-05-31
dot icon21/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon05/12/2005
Registered office changed on 06/12/05 from: unit 21 leeway industrial estate newport NP19 4SL
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon25/04/2005
Return made up to 13/04/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/04/2004
Return made up to 13/04/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2003-05-31
dot icon31/05/2003
Registered office changed on 01/06/03 from: the old bakery bridgefield street abertridiwr mid glamorgan CF83 4DG
dot icon06/04/2003
Return made up to 13/04/03; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2002-05-31
dot icon11/04/2002
Return made up to 13/04/02; full list of members
dot icon11/04/2002
Secretary's particulars changed;director's particulars changed
dot icon17/09/2001
Accounts for a small company made up to 2001-05-31
dot icon28/06/2001
Particulars of mortgage/charge
dot icon24/04/2001
Return made up to 13/04/01; full list of members
dot icon24/04/2001
Location of register of members address changed
dot icon01/08/2000
Accounts for a small company made up to 2000-05-31
dot icon14/06/2000
Ad 05/06/00--------- £ si 100@1=100 £ ic 10000/10100
dot icon05/06/2000
Memorandum and Articles of Association
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon17/04/2000
Return made up to 13/04/00; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-05-31
dot icon20/04/1999
Return made up to 13/04/99; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1998-05-31
dot icon27/04/1998
Return made up to 13/04/98; no change of members
dot icon27/04/1998
Secretary's particulars changed;director's particulars changed
dot icon27/04/1998
Registered office changed on 28/04/98
dot icon09/12/1997
Accounts for a small company made up to 1997-05-31
dot icon24/04/1997
Return made up to 13/04/97; full list of members
dot icon24/04/1997
Secretary's particulars changed;director's particulars changed
dot icon02/02/1997
Accounts for a small company made up to 1996-05-31
dot icon20/04/1996
Return made up to 13/04/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-05-31
dot icon02/05/1995
Return made up to 13/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Accounts for a small company made up to 1994-05-31
dot icon20/11/1994
Secretary's particulars changed;director's particulars changed
dot icon17/04/1994
Return made up to 13/04/94; full list of members
dot icon19/10/1993
Particulars of contract relating to shares
dot icon19/10/1993
Ad 30/09/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Accounting reference date notified as 31/05
dot icon17/06/1993
Location of register of members
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon24/05/1993
Certificate of change of name
dot icon13/05/1993
Registered office changed on 14/05/93 from: 5 holywell hill st albans herts AL1 1EU
dot icon13/05/1993
New secretary appointed;director resigned;new director appointed
dot icon13/05/1993
Secretary resigned;new director appointed
dot icon09/05/1993
Resolutions
dot icon09/05/1993
Nc inc already adjusted 28/04/93
dot icon09/05/1993
Resolutions
dot icon09/05/1993
Resolutions
dot icon12/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
12/04/1993 - 27/04/1993
2863
Ashcroft Cameron Nominees Limited
Nominee Director
12/04/1993 - 27/04/1993
2796
Daw, Christopher James
Director
27/04/1993 - 15/11/2005
2
Stokes, Mark Bryan
Secretary
15/11/2005 - Present
2
Thomas, Andrew
Secretary
27/04/1993 - 15/11/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO WELSH TIMBER COMPANY LIMITED

ANGLO WELSH TIMBER COMPANY LIMITED is an(a) Dissolved company incorporated on 12/04/1993 with the registered office located at Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire ST11 9LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO WELSH TIMBER COMPANY LIMITED?

toggle

ANGLO WELSH TIMBER COMPANY LIMITED is currently Dissolved. It was registered on 12/04/1993 and dissolved on 04/02/2013.

Where is ANGLO WELSH TIMBER COMPANY LIMITED located?

toggle

ANGLO WELSH TIMBER COMPANY LIMITED is registered at Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire ST11 9LW.

What does ANGLO WELSH TIMBER COMPANY LIMITED do?

toggle

ANGLO WELSH TIMBER COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLO WELSH TIMBER COMPANY LIMITED?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved via voluntary strike-off.