ANS CONTRACTING & COMMISSIONING LIMITED

Register to unlock more data on OkredoRegister

ANS CONTRACTING & COMMISSIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403441

Incorporation date

11/07/1989

Size

Full

Contacts

Registered address

Registered address

Bridge House, Outwood Lane, Horsforth, Leeds LS18 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon21/09/2010
Application to strike the company off the register
dot icon03/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon30/06/2010
Termination of appointment of Fraser Gregory as a director
dot icon25/05/2010
Termination of appointment of Simon Reiter as a director
dot icon24/05/2010
Termination of appointment of Mark Ellerby as a director
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon11/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon09/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon14/07/2009
Return made up to 12/07/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon22/02/2009
Resolutions
dot icon21/01/2009
Director appointed simon philip reiter
dot icon14/01/2009
Appointment Terminated Director neil taylor
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon30/05/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon11/07/2007
Return made up to 12/07/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon29/08/2006
Director's particulars changed
dot icon12/07/2006
Return made up to 12/07/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon03/01/2006
Resolutions
dot icon09/11/2005
Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ
dot icon24/10/2005
Location of register of members
dot icon06/10/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon04/10/2005
Auditor's resignation
dot icon29/09/2005
New director appointed
dot icon18/09/2005
New secretary appointed
dot icon18/09/2005
New director appointed
dot icon18/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New director appointed
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 12/07/05; full list of members
dot icon11/05/2005
Director's particulars changed
dot icon08/02/2005
Registered office changed on 09/02/05 from: no.1 Battersea square battersea london SW11 3PZ
dot icon05/12/2004
Director's particulars changed
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 12/07/04; full list of members
dot icon08/07/2004
Auditor's resignation
dot icon13/10/2003
Full accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 12/07/03; full list of members
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon19/08/2002
Full accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 12/07/02; full list of members
dot icon18/07/2002
Location of register of members address changed
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon23/07/2001
Return made up to 12/07/01; full list of members
dot icon28/05/2001
Secretary resigned
dot icon28/05/2001
New secretary appointed
dot icon28/01/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon01/10/2000
Full accounts made up to 2000-02-29
dot icon19/09/2000
Return made up to 12/07/00; full list of members
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Director resigned
dot icon22/02/2000
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon26/09/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Certificate of change of name
dot icon25/07/1999
Return made up to 12/07/99; no change of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Return made up to 12/07/98; full list of members
dot icon01/01/1998
Full accounts made up to 1997-03-31
dot icon17/07/1997
Return made up to 12/07/97; full list of members
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon18/07/1996
Return made up to 12/07/96; full list of members
dot icon17/03/1996
Director resigned
dot icon29/11/1995
New director appointed
dot icon15/11/1995
Certificate of change of name
dot icon15/11/1995
Resolutions
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 12/07/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1994-03-31
dot icon11/09/1994
Return made up to 12/07/94; full list of members
dot icon11/09/1994
Location of register of members address changed
dot icon11/09/1994
Location of debenture register address changed
dot icon14/07/1994
Registered office changed on 15/07/94 from: 22-26 paul street london EC2A 4JH
dot icon30/10/1993
Full accounts made up to 1993-03-31
dot icon19/08/1993
Return made up to 12/07/93; no change of members
dot icon19/08/1993
Location of register of members address changed
dot icon19/08/1993
Location of debenture register address changed
dot icon12/08/1993
Director resigned
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon19/07/1992
Return made up to 12/07/92; full list of members
dot icon19/07/1992
Secretary resigned;director resigned
dot icon19/07/1992
Director resigned
dot icon19/07/1992
Director resigned
dot icon25/04/1992
Auditor's resignation
dot icon21/04/1992
Declaration of satisfaction of mortgage/charge
dot icon21/04/1992
Declaration of satisfaction of mortgage/charge
dot icon31/03/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon25/03/1992
Registered office changed on 26/03/92 from: box bush house brinkworth chippenham wilts SN15 5AJ
dot icon25/03/1992
Director resigned;new director appointed
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon25/03/1992
Director resigned;new director appointed
dot icon15/03/1992
Particulars of mortgage/charge
dot icon15/03/1992
Particulars of mortgage/charge
dot icon30/01/1992
Accounts for a small company made up to 1991-03-31
dot icon16/12/1991
Return made up to 12/07/91; no change of members
dot icon13/11/1991
Director resigned;new director appointed
dot icon16/09/1991
Registered office changed on 17/09/91 from: ramsbury house high street hungerford berkshire RG17 0LY
dot icon14/06/1991
Return made up to 11/01/91; full list of members
dot icon06/06/1991
Full accounts made up to 1990-03-31
dot icon22/08/1990
Particulars of mortgage/charge
dot icon12/08/1990
Particulars of mortgage/charge
dot icon22/03/1990
Registered office changed on 23/03/90 from: marcol house 293 regent street london W1R 7PD
dot icon22/03/1990
Director resigned;new director appointed
dot icon22/03/1990
Secretary resigned;new secretary appointed
dot icon06/12/1989
Ad 13/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1989
New director appointed
dot icon30/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/08/1989
Registered office changed on 11/08/89 from: classic house 174-180 old street london EC1V 9BP
dot icon11/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhandsa, Narinder, Dr
Director
02/03/1992 - 22/03/2000
30
Ellerby, Mark
Director
08/08/2005 - 24/05/2010
123
SLC REGISTRARS LIMITED
Corporate Secretary
29/04/2001 - 24/08/2005
568
BUPA SECRETARIES LIMITED
Corporate Secretary
24/08/2005 - Present
137
Storey, Roger Christopher
Director
02/03/1992 - 29/04/1993
18

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 ANS CONTRACTING & COMMISSIONING LIMITED

ANS CONTRACTING & COMMISSIONING LIMITED is an(a) Dissolved company incorporated on 11/07/1989 with the registered office located at Bridge House, Outwood Lane, Horsforth, Leeds LS18 4UP. There are currently 4 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 ANS CONTRACTING & COMMISSIONING LIMITED?

toggle

ANS CONTRACTING & COMMISSIONING LIMITED is currently Dissolved. It was registered on 11/07/1989 and dissolved on 17/01/2011.

Where is ANS CONTRACTING & COMMISSIONING LIMITED located?

toggle

ANS CONTRACTING & COMMISSIONING LIMITED is registered at Bridge House, Outwood Lane, Horsforth, Leeds LS18 4UP.

What does ANS CONTRACTING & COMMISSIONING LIMITED do?

toggle

ANS CONTRACTING & COMMISSIONING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ANS CONTRACTING & COMMISSIONING LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.