Company NameAnglide Limited
Company StatusDissolved
Company Number02423611
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Mudd
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finkle Close
Woolley
Wakefield
West Yorkshire
WF4 2LU
Director NameMr Jason Charles Doyle
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(22 years, 5 months after company formation)
Appointment Duration12 years (closed 13 February 2024)
RoleGardener
Country of ResidenceEngland
Correspondence Address2 Finkle Close
Woolley
Wakefield
WF4 2LU
Director NameMr John Mudd
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 20 June 2000)
RoleRetired
Correspondence Address13 Penryn Walk
Ardsley
Barnsley
South Yorkshire
S71 5DR
Director NameMr Peter Mudd
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 1992)
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address1 Finkle Close
Woolley
Wakefield
West Yorkshire
WF4 2LU
Secretary NameMr Peter Mudd
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finkle Close
Woolley
Wakefield
West Yorkshire
WF4 2LU
Director NameMrs Elsie Bevan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 November 2000)
RoleArtisan
Correspondence Address34 Greenmount Street
Beeston
Leeds
West Yorkshire
LS11 6DE
Secretary NameMrs Elsie Bevan
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 November 2000)
RoleArtisan
Correspondence Address34 Greenmount Street
Beeston
Leeds
West Yorkshire
LS11 6DE
Director NameKaren Wharton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2000(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2007)
RoleHousewife
Correspondence Address1 Finkle Close
Woolley
Wakefield
West Yorkshire
WF4 2LU
Director NameMrs Jean Mudd
Date of BirthApril 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2000(11 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Finkle Close
Woolley
Wakefield
West Yorkshire
WF4 2LU
Secretary NameMrs Jean Mudd
NationalityEnglish
StatusResigned
Appointed20 November 2000(11 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Finkle Close
Woolley
Wakefield
West Yorkshire
WF4 2LU

Contact

Telephone020 82084547
Telephone regionLondon

Location

Registered Address1 Finkle Close
Woolley
Wakefield
West Yorkshire
WF4 2LU
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishWoolley
WardWakefield Rural
Built Up AreaWoolley

Shareholders

99 at £1Peter Mudd
99.00%
Ordinary
1 at £1Mrs Jean Mudd
1.00%
Ordinary

Financials

Year2014
Net Worth£1,368
Cash£3,205

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
24 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
6 September 2018Change of details for Mr Peter Mudd as a person with significant control on 20 April 2018 (2 pages)
6 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
6 September 2018Notification of Jason Charles Doyle as a person with significant control on 20 April 2018 (2 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
29 August 2016Director's details changed for Jason Doyle on 26 August 2016 (2 pages)
29 August 2016Director's details changed for Jason Doyle on 26 August 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Termination of appointment of Jean Mudd as a director on 20 July 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Termination of appointment of Jean Mudd as a director on 20 July 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(5 pages)
5 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(5 pages)
5 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
23 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2012Appointment of Jason Doyle as a director (2 pages)
10 February 2012Termination of appointment of Jean Mudd as a secretary (1 page)
10 February 2012Termination of appointment of Jean Mudd as a secretary (1 page)
10 February 2012Appointment of Jason Doyle as a director (2 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 September 2009Return made up to 18/09/09; full list of members (4 pages)
29 September 2009Return made up to 18/09/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
17 October 2008Director appointed mr peter mudd (1 page)
17 October 2008Return made up to 18/09/08; full list of members (4 pages)
17 October 2008Director appointed mr peter mudd (1 page)
17 October 2008Return made up to 18/09/08; full list of members (4 pages)
16 October 2008Appointment terminated director karen wharton (1 page)
16 October 2008Appointment terminated director karen wharton (1 page)
1 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
16 November 2007Return made up to 18/09/07; no change of members (7 pages)
16 November 2007Return made up to 18/09/07; no change of members (7 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
17 October 2006Return made up to 18/09/06; full list of members (7 pages)
17 October 2006Return made up to 18/09/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 December 2005Return made up to 18/09/05; full list of members (7 pages)
2 December 2005Return made up to 18/09/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 November 2004Return made up to 18/09/04; full list of members (7 pages)
29 November 2004Return made up to 18/09/04; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 November 2003Return made up to 18/09/03; full list of members (7 pages)
6 November 2003Return made up to 18/09/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
31 October 2002Return made up to 18/09/02; full list of members (7 pages)
31 October 2002Return made up to 18/09/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 December 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2001Full accounts made up to 30 June 2000 (8 pages)
28 March 2001Full accounts made up to 30 June 2000 (8 pages)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
28 November 2000Return made up to 18/09/00; full list of members (7 pages)
28 November 2000Return made up to 18/09/00; full list of members (7 pages)
3 April 2000Registered office changed on 03/04/00 from: 26 percy street rotherham south yorkshire S65 1ED (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Full accounts made up to 30 June 1999 (8 pages)
3 April 2000Full accounts made up to 30 June 1999 (8 pages)
3 April 2000Registered office changed on 03/04/00 from: 26 percy street rotherham south yorkshire S65 1ED (1 page)
8 October 1999Return made up to 18/09/99; full list of members (6 pages)
8 October 1999Return made up to 18/09/99; full list of members (6 pages)
2 April 1999Full accounts made up to 30 June 1998 (9 pages)
2 April 1999Full accounts made up to 30 June 1998 (9 pages)
21 April 1998Full accounts made up to 30 June 1997 (8 pages)
21 April 1998Full accounts made up to 30 June 1997 (8 pages)
3 December 1997Registered office changed on 03/12/97 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
3 December 1997Registered office changed on 03/12/97 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
3 December 1997Full accounts made up to 30 June 1996 (9 pages)
3 December 1997Full accounts made up to 30 June 1996 (9 pages)
21 October 1997Return made up to 18/09/97; full list of members (6 pages)
21 October 1997Return made up to 18/09/97; full list of members (6 pages)
23 September 1997Strike-off action suspended (1 page)
23 September 1997Strike-off action suspended (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 October 1995Return made up to 18/09/95; full list of members (10 pages)
24 October 1995Return made up to 18/09/95; full list of members (10 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)