ANTHONY K. ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANTHONY K. ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03140246

Incorporation date

21/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon10/11/2023
Final Gazette dissolved following liquidation
dot icon10/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon29/06/2022
Registered office address changed from 841 Rochdale Road Middleton Manchester M24 2RA to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-06-29
dot icon29/06/2022
Statement of affairs
dot icon29/06/2022
Appointment of a voluntary liquidator
dot icon29/06/2022
Resolutions
dot icon20/12/2021
Termination of appointment of Roderic Alan Hallworth as a director on 2021-12-16
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon07/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Appointment of Mr Robert James Nugent as a director
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon18/01/2010
Director's details changed for Anthony Kevin Nugent on 2010-01-18
dot icon18/01/2010
Director's details changed for Susan Ann Nugent on 2010-01-18
dot icon18/01/2010
Director's details changed for Roderic Alan Hallworth on 2010-01-18
dot icon29/12/2008
Return made up to 21/12/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Director appointed susan ann nugent
dot icon12/06/2008
Director appointed roderic alan hallworth
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Return made up to 21/12/07; full list of members
dot icon22/01/2007
Return made up to 21/12/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Return made up to 21/12/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 21/12/04; full list of members
dot icon24/02/2004
Ad 06/02/04--------- £ si 100@1=100 £ ic 100/200
dot icon09/02/2004
Return made up to 21/12/03; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2003
Nc inc already adjusted 11/11/03
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Nc inc already adjusted 11/11/03
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2002
Return made up to 21/12/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 21/12/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/12/2000
Return made up to 21/12/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/01/2000
Return made up to 21/12/99; full list of members
dot icon02/02/1999
Return made up to 21/12/98; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 21/12/97; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Ad 06/04/97--------- £ si 1@1=1 £ ic 99/100
dot icon23/04/1997
Return made up to 21/12/96; full list of members
dot icon10/04/1997
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon09/09/1996
Accounting reference date notified as 31/01
dot icon09/01/1996
Director resigned;new director appointed
dot icon09/01/1996
Secretary resigned;new secretary appointed
dot icon09/01/1996
Registered office changed on 09/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon21/12/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£61,783.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.42K
-
0.00
61.78K
-
2021
4
7.42K
-
0.00
61.78K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

7.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
21/12/1995 - 22/12/1995
4516
Nugent, Anthony Kevin
Director
22/12/1995 - Present
6
Hallworth, Roderic Alan
Director
09/06/2008 - 16/12/2021
-
Nugent, Robert James
Director
23/08/2013 - Present
-
Nugent, Susan Ann
Director
09/06/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANTHONY K. ASSOCIATES LIMITED

ANTHONY K. ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 21/12/1995 with the registered office located at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY K. ASSOCIATES LIMITED?

toggle

ANTHONY K. ASSOCIATES LIMITED is currently Dissolved. It was registered on 21/12/1995 and dissolved on 10/11/2023.

Where is ANTHONY K. ASSOCIATES LIMITED located?

toggle

ANTHONY K. ASSOCIATES LIMITED is registered at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

What does ANTHONY K. ASSOCIATES LIMITED do?

toggle

ANTHONY K. ASSOCIATES LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does ANTHONY K. ASSOCIATES LIMITED have?

toggle

ANTHONY K. ASSOCIATES LIMITED had 4 employees in 2021.

What is the latest filing for ANTHONY K. ASSOCIATES LIMITED?

toggle

The latest filing was on 10/11/2023: Final Gazette dissolved following liquidation.