ANTHONY KIDD AGENCIES LIMITED

Register to unlock more data on OkredoRegister

ANTHONY KIDD AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00962470

Incorporation date

22/09/1969

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon08/07/2013
Final Gazette dissolved following liquidation
dot icon16/04/2013
Liquidators' statement of receipts and payments to 2013-03-19
dot icon08/04/2013
Return of final meeting in a members' voluntary winding up
dot icon10/01/2013
Termination of appointment of Jane Louisa Spriggs as a director on 2012-12-21
dot icon02/04/2012
Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 2012-04-02
dot icon02/04/2012
Declaration of solvency
dot icon02/04/2012
Appointment of a voluntary liquidator
dot icon02/04/2012
Resolutions
dot icon27/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/05/2011
Director's details changed for Jane Louisa Sprigs on 2011-05-01
dot icon01/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/10/2010
Appointment of Jane Louisa Sprigs as a director
dot icon14/10/2010
Appointment of Andrew James Gibson as a director
dot icon14/10/2010
Termination of appointment of Richard Nice as a director
dot icon14/10/2010
Termination of appointment of Victoria Cuggy as a director
dot icon14/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Victoria Louise Cuggy on 2009-10-01
dot icon25/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/10/2009
Secretary's details changed
dot icon16/10/2009
Director's details changed
dot icon16/10/2009
Director's details changed
dot icon25/06/2009
Resolutions
dot icon22/05/2009
Return made up to 01/05/09; full list of members
dot icon13/04/2009
Accounts made up to 2008-06-30
dot icon20/11/2008
Appointment Terminated Secretary steven griffin
dot icon10/09/2008
Appointment Terminated Director steven griffin
dot icon10/09/2008
Director appointed victoria louise cuggy
dot icon19/05/2008
Return made up to 01/05/08; full list of members
dot icon28/04/2008
Accounts made up to 2007-06-30
dot icon28/02/2008
Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New secretary appointed;new director appointed
dot icon20/06/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon29/05/2007
Return made up to 01/05/07; full list of members
dot icon17/10/2006
Accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 01/05/06; full list of members
dot icon28/02/2006
New director appointed
dot icon25/10/2005
Secretary resigned;director resigned
dot icon25/10/2005
New secretary appointed
dot icon05/07/2005
Accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 01/05/05; full list of members
dot icon01/09/2004
Accounts made up to 2003-12-31
dot icon02/08/2004
Certificate of change of name
dot icon07/06/2004
Accounts made up to 2002-12-31
dot icon18/05/2004
Return made up to 01/05/04; full list of members
dot icon18/05/2004
Director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon29/05/2003
Return made up to 01/05/03; full list of members
dot icon16/05/2003
New director appointed
dot icon13/11/2002
Director resigned
dot icon30/09/2002
Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX
dot icon11/09/2002
Accounts made up to 2001-12-31
dot icon27/06/2002
Director resigned
dot icon29/05/2002
Return made up to 01/05/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 01/05/01; full list of members
dot icon10/07/2000
Auditor's resignation
dot icon24/05/2000
Return made up to 01/05/00; no change of members
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon21/02/2000
Director's particulars changed
dot icon21/06/1999
Director resigned
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 01/05/99; no change of members
dot icon18/04/1999
Registered office changed on 18/04/99 from: 34 leadenhall street london EC3A 1AT
dot icon20/10/1998
Return made up to 12/10/98; full list of members
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
New secretary appointed
dot icon18/02/1998
Resolutions
dot icon10/02/1998
Registered office changed on 10/02/98 from: 5 old mill parade victoria rd romford essex RM1 2HU
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon09/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon16/10/1997
Return made up to 12/10/97; no change of members
dot icon16/10/1997
Secretary's particulars changed;director's particulars changed
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon28/10/1996
Return made up to 12/10/96; no change of members
dot icon21/08/1996
Full accounts made up to 1996-03-31
dot icon20/10/1995
Return made up to 12/10/95; full list of members
dot icon20/10/1995
Secretary's particulars changed
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon15/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 25/10/94; no change of members
dot icon12/10/1994
Director's particulars changed
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon20/10/1993
Return made up to 25/10/93; full list of members
dot icon20/10/1993
Secretary's particulars changed
dot icon20/10/1993
New director appointed
dot icon20/07/1993
Full accounts made up to 1993-03-31
dot icon05/01/1993
New director appointed
dot icon25/11/1992
Resolutions
dot icon18/10/1992
New director appointed
dot icon18/10/1992
Return made up to 25/10/92; no change of members
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon14/11/1991
Full accounts made up to 1991-03-31
dot icon13/11/1991
New director appointed
dot icon01/11/1991
Return made up to 25/10/91; no change of members
dot icon24/05/1991
New director appointed
dot icon24/05/1991
New secretary appointed
dot icon24/05/1991
Director resigned
dot icon24/05/1991
Secretary resigned;director resigned
dot icon24/05/1991
Director resigned
dot icon24/05/1991
Director resigned
dot icon06/04/1991
Full accounts made up to 1990-03-31
dot icon31/10/1990
Return made up to 25/10/90; full list of members
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Return made up to 16/11/89; full list of members
dot icon06/03/1989
Return made up to 16/11/88; full list of members
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon12/07/1988
Particulars of contract relating to shares
dot icon31/05/1988
Wd 28/04/88 ad 28/03/88--------- £ si 98000@1=98000 £ ic 800/98800
dot icon23/05/1988
Full accounts made up to 1987-03-31
dot icon11/05/1988
Return made up to 08/04/88; full list of members
dot icon03/05/1988
Certificate of change of name
dot icon14/04/1988
Nc inc already adjusted
dot icon14/04/1988
Resolutions
dot icon22/09/1987
Director resigned
dot icon22/09/1987
Director resigned
dot icon15/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1987
Return made up to 24/11/86; full list of members
dot icon06/01/1987
Director resigned
dot icon02/12/1986
Full accounts made up to 1986-03-31
dot icon25/07/1986
Director resigned
dot icon11/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowl, Donald William
Director
02/02/1998 - 13/11/2002
6
Griffin, Steven Terence Hunter
Director
31/08/2007 - 29/08/2008
8
Ringrose, Christopher James
Director
06/05/2003 - 30/09/2005
7
Spriggs, Jane Louisa
Director
01/10/2010 - 21/12/2012
2
Beach, Craig
Director
24/10/1991 - 18/06/1999
5

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 ANTHONY KIDD AGENCIES LIMITED

ANTHONY KIDD AGENCIES LIMITED is an(a) Dissolved company incorporated on 22/09/1969 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 ANTHONY KIDD AGENCIES LIMITED?

toggle

ANTHONY KIDD AGENCIES LIMITED is currently Dissolved. It was registered on 22/09/1969 and dissolved on 08/07/2013.

Where is ANTHONY KIDD AGENCIES LIMITED located?

toggle

ANTHONY KIDD AGENCIES LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does ANTHONY KIDD AGENCIES LIMITED do?

toggle

ANTHONY KIDD AGENCIES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ANTHONY KIDD AGENCIES LIMITED?

toggle

The latest filing was on 08/07/2013: Final Gazette dissolved following liquidation.