ANSTY H LTD.

Register to unlock more data on OkredoRegister

ANSTY H LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02112370

Incorporation date

18/03/1987

Size

Full

Contacts

Registered address

Registered address

Ansty House Henfield Road, Small Dole, Henfield, West Sussex BN5 9XHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2015
First Gazette notice for voluntary strike-off
dot icon03/11/2015
Application to strike the company off the register
dot icon25/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon06/11/2014
Auditor's resignation
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon06/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon26/02/2014
Certificate of change of name
dot icon18/02/2014
Change of name notice
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon30/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/04/2012
Auditor's resignation
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2012
Termination of appointment of Chester Hunt as a director
dot icon05/02/2012
Accounts for a medium company made up to 2010-12-31
dot icon19/12/2011
Termination of appointment of Mark Sprigg as a director
dot icon19/12/2011
Termination of appointment of Sarah Moore as a director
dot icon06/12/2011
Resolutions
dot icon29/11/2011
Appointment of Mrs Deborah Susan Jenkins as a director
dot icon29/11/2011
Appointment of Mr Chester John Hunt as a director
dot icon29/11/2011
Appointment of Mr Simon Derek Rebbetts as a director
dot icon27/11/2011
Registered office address changed from Radman House 1a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom on 2011-11-28
dot icon06/09/2011
Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB on 2011-09-07
dot icon19/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon15/05/2011
Accounts for a medium company made up to 2010-06-30
dot icon17/03/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon20/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Nikolas Solomon as a secretary
dot icon31/05/2010
Termination of appointment of Ian Judd as a director
dot icon31/05/2010
Termination of appointment of Nikolas Solomon as a director
dot icon17/05/2010
Appointment of Mr Mark Stephen Sprigg as a director
dot icon17/05/2010
Termination of appointment of Deborah Jenkins as a director
dot icon17/05/2010
Termination of appointment of Simon Rebbetts as a director
dot icon17/05/2010
Appointment of Mrs Sarah Jane Moore as a director
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon17/01/2010
Director's details changed for Ian David Judd on 2009-10-31
dot icon17/01/2010
Director's details changed for Nikolas Solomon on 2009-10-31
dot icon24/11/2009
Termination of appointment of Michael Sowerby as a director
dot icon24/11/2009
Termination of appointment of David Jehring as a director
dot icon24/11/2009
Termination of appointment of Craig Smith as a director
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/03/2009
Accounts for a medium company made up to 2008-06-30
dot icon02/03/2009
Return made up to 30/10/08; full list of members
dot icon02/03/2009
Appointment terminated director graham lewis
dot icon02/03/2009
Appointment terminated secretary craig smith
dot icon02/03/2009
Registered office changed on 03/03/2009 from 5TH floor beaumont house beaumont road banbury oxfordshire OX16 1RH
dot icon22/01/2009
Director appointed ian david judd
dot icon12/01/2009
Accounts for a small company made up to 2007-06-30
dot icon22/12/2008
Director appointed simon derek rebbetts
dot icon15/12/2008
Director appointed deborah susan jenkins
dot icon17/04/2008
Auditor's resignation
dot icon27/02/2008
Return made up to 30/10/07; full list of members
dot icon27/02/2008
Return made up to 30/10/06; full list of members
dot icon02/01/2008
Registered office changed on 03/01/08 from: hardwick house prospect place swindon wilstshire SN1 3LJ
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New secretary appointed;new director appointed
dot icon05/12/2007
Registered office changed on 06/12/07 from: healthcare software systems priory road, mansfield woodhouse mansfield nottinghamshire NG19 9LP
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
Declaration of assistance for shares acquisition
dot icon05/12/2007
Declaration of assistance for shares acquisition
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon04/12/2007
Particulars of mortgage/charge
dot icon19/08/2007
Director's particulars changed
dot icon29/04/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon27/02/2007
Full accounts made up to 2006-07-31
dot icon06/02/2007
New director appointed
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Declaration of assistance for shares acquisition
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon19/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon02/06/2006
Accounts for a small company made up to 2005-07-31
dot icon02/01/2006
Return made up to 30/10/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-07-31
dot icon12/01/2005
Director's particulars changed
dot icon07/12/2004
Return made up to 30/10/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-07-31
dot icon04/01/2004
Return made up to 30/10/03; no change of members
dot icon19/11/2002
Return made up to 30/10/02; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2002-07-31
dot icon04/12/2001
Return made up to 30/10/01; full list of members
dot icon27/11/2001
New secretary appointed
dot icon12/11/2001
Accounts for a small company made up to 2001-07-31
dot icon14/03/2001
Accounts for a small company made up to 2000-07-31
dot icon11/12/2000
Return made up to 30/10/00; full list of members
dot icon20/11/2000
Secretary resigned
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon22/08/2000
Declaration of assistance for shares acquisition
dot icon09/08/2000
£ ic 2000/200 23/06/00 £ sr 1800@1=1800
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon22/06/2000
Ad 07/06/00--------- £ si 1900@1=1900 £ ic 100/2000
dot icon22/06/2000
Nc inc already adjusted 07/06/00
dot icon22/06/2000
Resolutions
dot icon13/06/2000
Director resigned
dot icon05/06/2000
New secretary appointed
dot icon19/01/2000
Accounts for a small company made up to 1999-07-31
dot icon04/01/2000
Secretary's particulars changed;director's particulars changed
dot icon16/11/1999
Return made up to 30/10/99; full list of members
dot icon29/11/1998
Accounts for a small company made up to 1998-07-31
dot icon24/11/1998
New director appointed
dot icon19/11/1998
Return made up to 30/10/98; full list of members
dot icon28/12/1997
Accounts for a small company made up to 1997-07-31
dot icon28/12/1997
Return made up to 30/11/97; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1996-07-31
dot icon24/04/1997
Auditor's resignation
dot icon03/02/1997
Return made up to 28/12/96; no change of members
dot icon04/01/1996
Return made up to 28/12/95; full list of members
dot icon19/12/1995
Accounts for a small company made up to 1995-07-31
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon31/01/1995
Secretary resigned;new secretary appointed
dot icon28/01/1995
Return made up to 28/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-07-31
dot icon13/01/1994
Return made up to 28/12/93; no change of members
dot icon21/02/1993
Accounts for a small company made up to 1992-07-31
dot icon07/01/1993
Return made up to 28/12/92; no change of members
dot icon12/05/1992
Accounts for a small company made up to 1991-07-31
dot icon15/01/1992
Return made up to 28/12/91; full list of members
dot icon12/08/1991
Accounts for a small company made up to 1990-07-31
dot icon16/01/1991
Return made up to 28/12/90; no change of members
dot icon17/10/1990
Accounts for a small company made up to 1989-07-31
dot icon03/04/1990
Return made up to 28/12/89; no change of members
dot icon02/04/1989
Full accounts made up to 1988-07-31
dot icon14/03/1989
Registered office changed on 15/03/89 from: 77 baker avenue arnold nottingham nottinghamshire NG5 8FW
dot icon17/02/1989
Return made up to 14/09/88; full list of members
dot icon22/07/1987
Memorandum and Articles of Association
dot icon13/07/1987
Director resigned;new director appointed
dot icon13/07/1987
Secretary resigned;new secretary appointed
dot icon13/07/1987
Registered office changed on 14/07/87 from: 2 baches street london N1 6EE
dot icon13/07/1987
Accounting reference date notified as 31/07
dot icon04/06/1987
Certificate of change of name
dot icon04/06/1987
Certificate of change of name
dot icon18/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jehring, David, Dr
Director
28/11/2007 - 11/11/2009
8
Smith, Craig
Director
28/11/2007 - 11/11/2009
30
Mrs Sarah-Jane Moore
Director
26/04/2010 - 16/12/2011
47
Hunt, Chester John
Director
22/11/2011 - 21/03/2012
39
Jenkins, Deborah Susan
Director
26/11/2008 - 26/04/2010
31

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 ANSTY H LTD.

ANSTY H LTD. is an(a) Dissolved company incorporated on 18/03/1987 with the registered office located at Ansty House Henfield Road, Small Dole, Henfield, West Sussex BN5 9XH. 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 ANSTY H LTD.?

toggle

ANSTY H LTD. is currently Dissolved. It was registered on 18/03/1987 and dissolved on 01/02/2016.

Where is ANSTY H LTD. located?

toggle

ANSTY H LTD. is registered at Ansty House Henfield Road, Small Dole, Henfield, West Sussex BN5 9XH.

What does ANSTY H LTD. do?

toggle

ANSTY H LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANSTY H LTD.?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.