Company NameAngevin Experience Limited
Company StatusDissolved
Company Number03548266
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoyce Rosemary Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 15 August 2017)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield 206 Barnsley Road
Denby Dale
West Yorkshire
HD8 8TS
Director NameMr David Mark Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 15 August 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOakfield 206 Barnsley Road
Denby Dale
West Yorkshire
HD8 8TS
Secretary NameDavid Mark Jones
NationalityBritish
StatusClosed
Appointed27 May 1998(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 15 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield 206 Barnsley Road
Denby Dale
West Yorkshire
HD8 8TS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone01484 862350
Telephone regionHuddersfield

Location

Registered AddressOakfield 206 Barnsley Road
Denby Dale
West Yorkshire
HD8 8TS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale

Shareholders

1 at £1David Mark Jones & Joyce Rosemary Jones
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
31 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(4 pages)
31 May 2015Director's details changed for David Mark Jones on 31 May 2015 (2 pages)
31 May 2015Secretary's details changed for David Mark Jones on 31 May 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
4 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(5 pages)
27 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
25 January 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
29 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
8 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
30 March 2011Company name changed loirescapes LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
(2 pages)
30 March 2011Change of name notice (2 pages)
14 September 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed the peak district collection LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for David Mark Jones on 17 April 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
13 May 2008Return made up to 17/04/08; full list of members (4 pages)
6 July 2007Return made up to 17/04/07; no change of members (7 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Return made up to 17/04/06; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
16 May 2005Return made up to 17/04/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
29 April 2004Return made up to 17/04/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
16 May 2003Return made up to 17/04/03; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
14 May 2002Return made up to 17/04/02; full list of members (6 pages)
29 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
11 May 2001Return made up to 17/04/01; full list of members (6 pages)
11 May 2000Return made up to 17/04/00; full list of members (6 pages)
17 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
22 October 1998Secretary's particulars changed;director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Registered office changed on 22/10/98 from: sovereign house sovereign street leeds west yorkshire LS1 1HQ (1 page)
24 June 1998Registered office changed on 24/06/98 from: 100 barbirolli square manchester M2 3AB (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
17 April 1998Incorporation (23 pages)