Nottingham
Nottinghamshire
NG8 2BH
Director Name | Andrew Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 11 Pinfold Crescent Woodborough Nottingham Nottinghamshire NG14 6DQ |
Director Name | Martin Matthew George Thornton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 January 2003) |
Role | Sales Director |
Correspondence Address | Horn Cote Farm Horn Cote Lane, New Mill Huddersfield West Yorkshire HD9 7DG |
Secretary Name | Mark William Hardisty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 38 Russell Drive Nottingham Nottinghamshire NG8 2BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ramsdens Ramsden Street Huddersfield HD1 2TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£99,923 |
Cash | £1,724 |
Current Liabilities | £113,314 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2002 | Application for striking-off (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 May 2001 | Return made up to 26/05/01; full list of members
|
26 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
27 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
7 June 1999 | Company name changed anglegold LIMITED\certificate issued on 08/06/99 (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 120 east road london N1 6AA (1 page) |
26 May 1999 | Incorporation (15 pages) |