Bellingham
Wa
98226
Director Name | Mr Anthony Doyle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2003(1 year after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dawes Close Meysey Hampton Cirencester GL7 5LE Wales |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2003(1 year after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 May 2012) |
Correspondence Address | 95 C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Timothy Hamilton Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | Old North Chew Farm Norton Lane Chew Magna Somerset BS40 8RW |
Director Name | Timothy Ames |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 12 The Kegstore 1 Bath Street Redcliffe Bristol Avon BS1 6HL |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2012 | Application to strike the company off the register (3 pages) |
8 January 2012 | Application to strike the company off the register (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Rutherford Peter Bruce Browne on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Rutherford Peter Bruce Browne on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Doyle on 3 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Aldlex Limited on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Doyle on 3 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Anthony Doyle on 3 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Aldlex Limited on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Rutherford Peter Bruce Browne on 3 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Aldlex Limited on 3 March 2010 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 December 2008 | Accounts made up to 31 December 2007 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
26 November 2007 | Accounts made up to 31 December 2006 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 August 2006 | Accounts made up to 31 December 2005 (1 page) |
7 March 2006 | Return made up to 23/02/06; full list of members
|
7 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 April 2005 | Accounts made up to 31 December 2004 (1 page) |
8 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 March 2005 | Accounts made up to 31 March 2004 (1 page) |
3 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 September 2003 | Accounts made up to 31 March 2003 (2 pages) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | New director appointed (4 pages) |
18 June 2003 | New director appointed (4 pages) |
18 June 2003 | New director appointed (4 pages) |
18 June 2003 | Return made up to 08/03/03; full list of members (6 pages) |
18 June 2003 | Return made up to 08/03/03; full list of members (6 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | Resolutions
|
17 April 2002 | Company name changed anlisco LIMITED\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Company name changed anlisco LIMITED\certificate issued on 17/04/02 (2 pages) |
8 March 2002 | Incorporation (15 pages) |
8 March 2002 | Incorporation (15 pages) |