ANGLO GREAT LAKES CORPORATION PUBLIC LIMITED COMPANY
Status | LIQUIDATION |
Company No. | 00575672 |
Category | Private Limited Company |
Incorporated | 14 Dec 1956 |
Age | 67 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 23 Feb 2016 |
Years | 8 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
Dissolved compulsory strike off suspended
Date: 13 Feb 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 29 Jan 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 03 May 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 01 Nov 2011
Category: Restoration
Type: AC92
Documents
Court order
Date: 22 Dec 2003
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Court order
Date: 27 May 1997
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 13 May 1996
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 13 Feb 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Jul 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Jan 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Resolution
Date: 27 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 27 Jan 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 1994
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/93; no change of members
Documents
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
Legacy
Date: 18 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 11 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/92; full list of members
Documents
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
Legacy
Date: 26 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/07/91; no change of members
Documents
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
Legacy
Date: 03 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/07/90; full list of members
Documents
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
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
Legacy
Date: 11 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/07/89; full list of members
Documents
Resolution
Date: 22 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 1989
Category: Capital
Type: 169
Description: £ sr 75750@1
Documents
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
Legacy
Date: 11 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/07/88; full list of members
Documents
Legacy
Date: 20 Apr 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Jun 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 23 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 06 Nov 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 24 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 22/07/86; full list of members
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09315912 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JOSEPH MCNAMARA
308 COTTON EXCHANGE,LIVERPOOL,
Number: | LP011117 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 26 G W S INDUSTRIAL ESTATE,WEDNESBURY,WS10 7ND
Number: | 02750926 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
51 NORFOLK AVENUE,MANCHESTER,M34 2WL
Number: | 07037415 |
Status: | ACTIVE |
Category: | Private Limited Company |