ST ANNES BOARD MILL COMPANY LIMITED

Register to unlock more data on OkredoRegister

ST ANNES BOARD MILL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00129906

Incorporation date

02/07/1913

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1976)
dot icon16/10/2012
Final Gazette dissolved following liquidation
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-07-04
dot icon16/07/2012
Return of final meeting in a members' voluntary winding up
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon08/03/2011
Registered office address changed from P.O. Box 244 Upton Road Bristol BS99 7UJ on 2011-03-08
dot icon07/03/2011
Appointment of a voluntary liquidator
dot icon07/03/2011
Declaration of solvency
dot icon04/03/2011
Resolutions
dot icon16/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon11/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon11/01/2010
Amended accounts for a dormant company made up to 2008-09-30
dot icon09/12/2009
Director's details changed for Matthew Robert Phillips on 2009-12-01
dot icon09/12/2009
Secretary's details changed for Rachel Louise Gibbs Fennell on 2009-12-01
dot icon09/12/2009
Director's details changed for Mr Trevor Martin Williams on 2009-12-01
dot icon09/12/2009
Director's details changed for Nicholas James Keveth on 2009-12-01
dot icon17/06/2009
Return made up to 14/06/09; full list of members
dot icon26/03/2009
Accounts made up to 2008-09-30
dot icon09/07/2008
Full accounts made up to 2007-09-30
dot icon30/06/2008
Director's Change of Particulars / nicholas keveth / 24/06/2008 / HouseName/Number was: , now: the old forge; Street was: 3 the street, now: the street
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon15/04/2008
Director's Change of Particulars / matthew phillips / 10/04/2008 / HouseName/Number was: , now: first field; Street was: the stable house, now: combe hay lane; Area was: southstoke hall southstoke, now: combe hay; Post Code was: BA2 7DL, now: BA2 8RD
dot icon10/04/2008
Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell
dot icon04/08/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 14/06/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-09-30
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon09/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon21/06/2006
Return made up to 14/06/06; full list of members
dot icon12/10/2005
Director resigned
dot icon24/06/2005
Return made up to 14/06/05; full list of members
dot icon09/03/2005
Accounts made up to 2004-09-30
dot icon03/03/2005
Director's particulars changed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon18/06/2004
Return made up to 14/06/04; full list of members
dot icon21/05/2004
Director's particulars changed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
New secretary appointed
dot icon12/02/2004
Accounts made up to 2003-09-30
dot icon30/06/2003
Return made up to 14/06/03; full list of members
dot icon11/06/2003
New director appointed
dot icon13/02/2003
Accounts made up to 2002-09-28
dot icon28/06/2002
Return made up to 14/06/02; full list of members
dot icon11/02/2002
Accounts made up to 2001-09-29
dot icon21/06/2001
Return made up to 14/06/01; full list of members
dot icon19/02/2001
Accounts made up to 2000-09-23
dot icon08/01/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon19/06/2000
Return made up to 14/06/00; full list of members
dot icon09/02/2000
Accounts made up to 1999-09-25
dot icon08/10/1999
Resolutions
dot icon21/06/1999
Return made up to 14/06/99; full list of members
dot icon25/04/1999
Director's particulars changed
dot icon09/02/1999
Full accounts made up to 1998-09-26
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
New secretary appointed
dot icon06/01/1999
Director resigned
dot icon28/07/1998
Auditor's resignation
dot icon22/06/1998
Return made up to 14/06/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-09-27
dot icon25/06/1997
Return made up to 14/06/97; full list of members
dot icon03/06/1997
Full accounts made up to 1996-09-28
dot icon05/07/1996
Return made up to 14/06/96; full list of members
dot icon14/06/1996
Full accounts made up to 1995-09-30
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon05/07/1995
Director's particulars changed
dot icon21/06/1995
Return made up to 14/06/95; no change of members
dot icon30/03/1995
Full accounts made up to 1994-09-30
dot icon28/06/1994
Return made up to 14/06/94; full list of members
dot icon28/06/1994
Location of debenture register address changed
dot icon08/04/1994
Full accounts made up to 1993-09-30
dot icon25/09/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
New director appointed
dot icon17/06/1993
Full accounts made up to 1992-09-30
dot icon17/06/1993
New director appointed
dot icon17/06/1993
Return made up to 14/06/93; no change of members
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
New director appointed
dot icon18/06/1992
Location of debenture register address changed
dot icon18/06/1992
Return made up to 14/06/92; no change of members
dot icon18/06/1992
Full accounts made up to 1991-09-30
dot icon05/07/1991
Return made up to 14/06/91; full list of members
dot icon05/07/1991
Full accounts made up to 1990-09-30
dot icon08/10/1990
Particulars of mortgage/charge
dot icon04/10/1990
Registered office changed on 04/10/90 from:\ po box 244 hartcliffe bristol BS99 7UJ
dot icon22/06/1990
Full accounts made up to 1989-09-30
dot icon22/06/1990
Return made up to 15/06/90; full list of members
dot icon19/07/1989
Full accounts made up to 1988-10-01
dot icon19/07/1989
Return made up to 12/07/89; full list of members
dot icon19/09/1988
Resolutions
dot icon26/07/1988
Return made up to 27/06/88; full list of members
dot icon26/07/1988
Full accounts made up to 1987-09-26
dot icon01/07/1988
Director resigned;new director appointed
dot icon17/03/1988
Director resigned;new director appointed
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon20/09/1987
Full accounts made up to 1986-09-27
dot icon06/07/1987
Return made up to 12/06/87; full list of members
dot icon24/09/1986
Accounting reference date shortened from 31/10 to 30/09
dot icon16/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1986
Registered office changed on 04/09/86 from:\ lombard street bedminster bristol BS99 7JR
dot icon14/06/1986
Return made up to 20/02/86; full list of members
dot icon14/06/1986
Full accounts made up to 1985-10-31
dot icon27/02/1981
Accounts made up to 2080-10-31
dot icon28/02/1980
Annual return made up to 05/02/80
dot icon24/02/1979
Annual return made up to 31/10/78
dot icon16/02/1978
Annual return made up to 14/02/78
dot icon21/02/1977
Accounts made up to 2076-10-31
dot icon24/02/1976
Annual return made up to 03/02/76

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
dot iconNext due on
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

11
psc login icon

Officers

This information is available in our reports to registered users.

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 ST ANNES BOARD MILL COMPANY LIMITED

ST ANNES BOARD MILL COMPANY LIMITED is an(a) Dissolved company incorporated on 02/07/1913 with the registered office located at 55 Baker Street, London W1U 7EU. 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 ST ANNES BOARD MILL COMPANY LIMITED?

toggle

ST ANNES BOARD MILL COMPANY LIMITED is currently Dissolved. It was registered on 02/07/1913 and dissolved on 16/10/2012.

Where is ST ANNES BOARD MILL COMPANY LIMITED located?

toggle

ST ANNES BOARD MILL COMPANY LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for ST ANNES BOARD MILL COMPANY LIMITED?

toggle

The latest filing was on 16/10/2012: Final Gazette dissolved following liquidation.