This company is commonly known as Anglian Property Limited. The company was founded 23 years ago and was given the registration number 04202391. The firm's registered office is in BROUGH. You can find them at 57 Ferry Road, South Cave, Brough, North Humberside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANGLIAN PROPERTY LIMITED |
---|---|---|
Company Number | : | 04202391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 April 2001 |
End of financial year | : | 30 April 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Ferry Road, South Cave, Brough, North Humberside, England, HU15 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Ferry Road, South Cave, Brough, England, HU15 2JG | Director | 02 July 2001 | Active |
12, The Ridgeway, London, England, N11 3LJ | Secretary | 11 December 2003 | Active |
7 Milespit Hill, Mill Hill, NW7 2PJ | Secretary | 16 April 2002 | Active |
108 Faversham Avenue, Hull, HU4 7RE | Secretary | 02 July 2001 | Active |
27 The Maltings, Leamington Spa, CV32 5FF | Nominee Secretary | 20 April 2001 | Active |
27 The Maltings, Leamington Spa, CV32 5FF | Nominee Director | 20 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved compulsory. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-10 | Gazette | Gazette notice compulsory. | Download |
2018-03-06 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-03-05 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2018-03-05 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2018-03-05 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-03-05 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-03-05 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2014-01-31 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2014-01-31 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2014-01-31 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2014-01-31 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2013-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-07-30 | Gazette | Gazette notice compulsary. | Download |
2013-01-28 | Officers | Termination secretary company with name. | Download |
2013-01-28 | Officers | Change person secretary company with change date. | Download |
2012-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-11 | Officers | Change person director company with change date. | Download |
2012-05-11 | Address | Change registered office address company with date old address. | Download |
2011-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-06-30 | Officers | Change person director company with change date. | Download |
2011-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-11-26 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.