ANGLO GREAT LAKES CORPORATION PUBLIC LIMITED COMPANY

35 St Thomas Street 35 St Thomas Street, SE1 9SN
StatusLIQUIDATION
Company No.00575672
CategoryPrivate Limited Company
Incorporated14 Dec 1956
Age67 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution23 Feb 2016
Years8 years, 3 months, 8 days

SUMMARY

ANGLO GREAT LAKES CORPORATION PUBLIC LIMITED COMPANY is an liquidation private limited company with number 00575672. It was incorporated 67 years, 5 months, 19 days ago, on 14 December 1956 and it was dissolved 8 years, 3 months, 8 days ago, on 23 February 2016. The company address is 35 St Thomas Street 35 St Thomas Street, SE1 9SN.



Company Fillings

Restoration order of court

Date: 26 Jul 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jan 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 May 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 01 Nov 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Nov 2005

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jul 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 22 Dec 2003

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Jan 2003

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 27 May 1997

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 13 May 1996

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Feb 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jul 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Jan 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 03/02/94 from: ernst & young, norham house, 12 new bridge street west, newcastle upon tyne NE1 8AD

Documents

Miscellaneous

Date: 27 Jan 1994

Category: Miscellaneous

Type: MISC

Description: Ex/res 17-12-93 liq's authority

Documents

View document PDF

Resolution

Date: 27 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jan 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 1994

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/93; no change of members

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 01/03/93 from: newburn haugh, newcastle upon tyne, NE15 8SU

Documents

Legacy

Date: 18 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/07/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 03/09/90 from: newburn maregh, newburn, northumberland, NE15 8NL

Documents

Legacy

Date: 19 Jul 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/07/89; full list of members

Documents

View document PDF

Resolution

Date: 22 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 1989

Category: Capital

Type: 169

Description: £ sr 75750@1

Documents

View document PDF

Memorandum articles

Date: 18 Feb 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/07/88; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1987

Action Date: 28 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-28

Documents

View document PDF

Legacy

Date: 23 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/05/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 06 Nov 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1986

Action Date: 29 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-29

Documents

View document PDF

Legacy

Date: 24 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 22/07/86; full list of members

Documents

View document PDF


Some Companies

ANNADANI SOFTWARE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09315912
Status:ACTIVE
Category:Private Limited Company
Number:LP011117
Status:ACTIVE
Category:Limited Partnership

R.M.P. PRODUCTS LIMITED

UNIT 26 G W S INDUSTRIAL ESTATE,WEDNESBURY,WS10 7ND

Number:02750926
Status:ACTIVE
Category:Private Limited Company

SEAMLESS CRM LIMITED

10 RAWLINGS CLOSE,SWINDON,SN3 4XA

Number:09295523
Status:ACTIVE
Category:Private Limited Company

STOW VEHICLE MOVEMENT SERVICES LIMITED

32 SHALDON DRIVE,SURREY,SM4 4BH

Number:05298651
Status:LIQUIDATION
Category:Private Limited Company

TANKLIFE AQUARIUMS LIMITED

51 NORFOLK AVENUE,MANCHESTER,M34 2WL

Number:07037415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source