Company NameAngler's Corner Limited
Company StatusDissolved
Company Number04503823
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameJean Peters Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNigel Baker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 28 July 2009)
RoleRetailer
Correspondence AddressSteeple View
15 Cornborough Avenue Heworth
York
North Yorkshire
YO31 1SH
Secretary NamePeckitt Ogden & Co (Corporation)
StatusClosed
Appointed13 February 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 28 July 2009)
Correspondence Address8 Marsden Business Park
York
North Yorkshire
YO30 4WX
Secretary NameSerina Dawn Baker
NationalityBritish
StatusResigned
Appointed25 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2006)
RoleCompany Director
Correspondence AddressSteeple View
15 Cornborough Avenue Heworth
York
North Yorkshire
YO31 1SH
Secretary NamePhilip James Ogden
NationalityBritish
StatusResigned
Appointed10 November 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2008)
RoleCompany Director
Correspondence Address8 Marsden Park
Clifton
York
North Yorkshire
YO30 4WX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Peckitt Ogden & Co
8 Marsden Business Park
James Nicolson Link
Clifton York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
20 August 2008Return made up to 05/08/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 February 2008Appointment terminated secretary philip ogden (1 page)
27 February 2008Secretary appointed peckitt ogden & co (2 pages)
21 August 2007Return made up to 05/08/07; full list of members (2 pages)
14 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
23 August 2006Return made up to 05/08/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
23 August 2005Return made up to 05/08/05; full list of members (2 pages)
11 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(6 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 August 2003Return made up to 05/08/03; full list of members (6 pages)
24 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
5 August 2002Incorporation (12 pages)