ANGLO MANX FINANCE LIMITED

Cumberland House Cumberland House, Bradford, BD8 9TF, England, England
StatusDISSOLVED
Company No.01523812
CategoryPrivate Limited Company
Incorporated22 Oct 1980
Age43 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution31 Jul 2018
Years5 years, 9 months, 15 days

SUMMARY

ANGLO MANX FINANCE LIMITED is an dissolved private limited company with number 01523812. It was incorporated 43 years, 6 months, 24 days ago, on 22 October 1980 and it was dissolved 5 years, 9 months, 15 days ago, on 31 July 2018. The company address is Cumberland House Cumberland House, Bradford, BD8 9TF, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: 98 Kirkstall Road Leeds LS3 1YN

New address: Cumberland House Greenside Lane Bradford England BD8 9TF

Documents

View document PDF

Change corporate director company with change date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-10-13

Officer name: I M Directors Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Caroline O'connor

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stephen Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Address

Type: 287

Description: Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with made up date

Date: 03 May 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Mar 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 20/09/96 from: 39 charles st london wix 7PD

Documents

View document PDF

Accounts with made up date

Date: 03 May 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 May 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 May 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 05/09/91 from: 19 upper brook street london W1Y 1PD

Documents

View document PDF

Legacy

Date: 22 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/10/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 25/09/89 from: 19 upper brook street london W1Y 1RD

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 06/09/89 from: 12A golden square london W1R 3AF

Documents

View document PDF

Legacy

Date: 01 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/11/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

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: 09 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 07/11/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 22 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/12/85; full list of members

Documents

View document PDF


Some Companies

HEALTHY READS LIMITED

FLAT 2 GERNIGAN HOUSE,LONDON,SW18 3SG

Number:11180237
Status:ACTIVE
Category:Private Limited Company

HOLLAND PARK PRESS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:06852516
Status:ACTIVE
Category:Private Limited Company

MAYA'S FLOWERS LTD

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:11700923
Status:ACTIVE
Category:Private Limited Company

MEL SMITH ELECTRICAL LIMITED

17 THE MEADOWS,DERBYSHIRE,DE75 7EP

Number:04961629
Status:ACTIVE
Category:Private Limited Company

MINERAL PROCESSING AND SAFETY LIMITED

WILLOWBROOK HOUSE, 25 CHURCH,PETERBOROUGH,PE8 6QG

Number:06228006
Status:ACTIVE
Category:Private Limited Company

NEMLIN MARKETING LIMITED

4 CARRONADE PLACE,LONDON,SE28 0EE

Number:11355794
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