Grimston
Kings Lynn
Norfolk
PE32 1AJ
Director Name | Mrs Linda Margaret Taylor |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Farm 15 Chequers Road Grimston Kings Lynn Norfolk PE32 1AJ |
Secretary Name | Mrs Linda Margaret Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Farm 15 Chequers Road Grimston Kings Lynn Norfolk PE32 1AJ |
Website | anglianoils.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01366 381870 |
Telephone region | Downham Market |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £25,047 |
Cash | £12,955 |
Current Liabilities | £1,183,350 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
9 November 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (14 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (14 pages) |
13 November 2015 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 1 September 2015 (16 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (16 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (16 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 1 September 2015 (16 pages) |
2 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 March 2014 | Notice of extension of period of Administration (1 page) |
13 March 2014 | Administrator's progress report to 19 February 2014 (19 pages) |
13 March 2014 | Notice of extension of period of Administration (1 page) |
13 March 2014 | Administrator's progress report to 19 February 2014 (19 pages) |
30 December 2013 | Notice of deemed approval of proposals (1 page) |
30 December 2013 | Notice of deemed approval of proposals (1 page) |
16 October 2013 | Administrator's progress report to 12 September 2013 (23 pages) |
16 October 2013 | Administrator's progress report to 12 September 2013 (23 pages) |
16 May 2013 | Statement of administrator's proposal (36 pages) |
16 May 2013 | Statement of administrator's proposal (36 pages) |
1 May 2013 | Statement of affairs with form 2.14B (7 pages) |
1 May 2013 | Statement of affairs with form 2.14B (7 pages) |
21 March 2013 | Registered office address changed from 42 Chapel Street King's Lynn Norfolk PE30 1EF on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from 42 Chapel Street King's Lynn Norfolk PE30 1EF on 21 March 2013 (2 pages) |
6 March 2013 | Termination of appointment of Linda Taylor as a secretary (1 page) |
6 March 2013 | Termination of appointment of Linda Taylor as a secretary (1 page) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
12 February 2010 | Director's details changed for Mrs Linda Margaret Taylor on 14 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Linda Margaret Taylor on 14 January 2010 (2 pages) |
12 February 2010 | Director's details changed for David John Taylor on 14 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Mrs Linda Margaret Taylor on 14 January 2010 (1 page) |
12 February 2010 | Director's details changed for David John Taylor on 14 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mrs Linda Margaret Taylor on 14 January 2010 (1 page) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / david taylor / 13/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / david taylor / 13/01/2009 (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (15 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (15 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
13 November 2007 | Particulars of mortgage/charge (11 pages) |
13 November 2007 | Particulars of mortgage/charge (11 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
28 November 2006 | Company name changed D.J. taylor (anglia oils) limite d\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed D.J. taylor (anglia oils) limite d\certificate issued on 28/11/06 (2 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
17 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
17 January 2003 | Incorporation (12 pages) |
17 January 2003 | Incorporation (12 pages) |