UKBizDB.co.uk

ANGLOINFO LIMITED

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

This company is commonly known as Angloinfo Limited. The company was founded 19 years ago and was given the registration number 05311692. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 20 Chapel Street, Liverpool, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ANGLOINFO LIMITED
Company Number:05311692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 December 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:2nd Floor, 20 Chapel Street, Liverpool, L3 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 20 Chapel Street, Liverpool, L3 9AG

Director29 January 2015Active
2nd Floor, 20 Chapel Street, Liverpool, L3 9AG

Director24 February 2012Active
Manor House, Howbery Park, Wallingford, OX10 8BA

Secretary20 January 2016Active
Manor House, Howbery Park, Wallingford, OX10 8BA

Secretary27 June 2017Active
Dawber House, Long Wittenham, OX14 4QQ

Secretary13 December 2004Active
Manor House, Howbery Park, Wallingford, OX10 8BA

Director01 April 2014Active
Fermesham House, Hindhead Road, Haslemere, GU27 3PJ

Director31 August 2006Active
48, Mountain Road, Kommetjie 7975, South Africa,

Director13 December 2004Active
Manor House, Howbery Park, Wallingford, OX10 8BA

Director01 December 2016Active
Manor House, Howbery Park, Wallingford, OX10 8BA

Director29 January 2015Active
25 Avenue Roc Et Mimosas, 6590 Theoule Sur Mur, France,

Director01 January 2006Active
Dawber House, Long Wittenham, OX14 4QQ

Director13 December 2004Active
Manor House, Howbery Park, Wallingford, OX10 8BA

Director27 March 2018Active
4, Mesy, Vaux-Sur-Sûre, Belgium, 6640

Director01 July 2006Active

People with Significant Control

Mr Michael Edward Wilson Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:2nd Floor, 20 Chapel Street, Liverpool, L3 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved liquidation.

Download
2021-09-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-12Insolvency

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

Download
2020-10-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-29Insolvency

Liquidation voluntary death liquidator.

Download
2019-10-25Insolvency

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

Download
2019-02-14Address

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

Download
2018-10-24Insolvency

Liquidation disclaimer notice.

Download
2018-09-14Address

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

Download
2018-09-11Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-11Resolution

Resolution.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination secretary company with name termination date.

Download
2018-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Officers

Appoint person secretary company with name date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination secretary company with name termination date.

Download
2017-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.