UKBizDB.co.uk

ANFIELD 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anfield 2 Limited. The company was founded 56 years ago and was given the registration number 00930412. The firm's registered office is in BIRMINGHAM. You can find them at 45 Church Street, , Birmingham, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:ANFIELD 2 LIMITED
Company Number:00930412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 1968
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Margaret Street, London, England, W1W 8RL

Corporate Secretary31 March 2014Active
10, Margaret Street, London, England, W1W 8RL

Corporate Director31 March 2014Active
121 South Hill Road, Bromley, BR2 0RW

Secretary-Active
Little Chegworth, Chegworth Road, Harrietsham, ME17 1DG

Secretary29 May 2002Active
The Old Stables, Empingham Road, Ketton, PE9 3RP

Secretary16 December 2005Active
27 Huron Road, London, SW17 8RE

Secretary21 October 2003Active
Ashdown House East Tanyard Lane, Danehill, Haywards Heath, RH17 7JW

Director-Active
121 South Hill Road, Bromley, BR2 0RW

Director13 May 1997Active
14 Kenneth Crescent, Willesden Green, London, NW2 4PT

Director27 May 2002Active
Brissenden Dymchurch Road, New Romney, TN28 8BE

Director-Active
45, Church Street, Birmingham, B3 2RT

Director14 July 2014Active
Compton House Oakfield, Hawkhurst, Cranbrook, TN18 4JR

Director-Active
11 Warden Court, Cuckfield, Haywards Heath, RH17 5DN

Director04 March 1997Active
The Old Stables, Empingham Road, Ketton, PE9 3RP

Director27 May 2002Active
1a Grimsdyke Crescent, Arkley, Barnet, EN5 4AH

Director-Active
64 Park Hill, Carshalton Beeches, SM5 3RZ

Director31 May 2006Active
5 Neville Avenue, New Malden, KT3 4SN

Director11 January 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-14Officers

Appoint person director company with name date.

Download
2014-07-14Officers

Appoint corporate director company with name date.

Download
2014-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.