ANS (1001) LTD

Martin Street Martin Street, Manchester, M34 5JA
StatusDISSOLVED
Company No.06553413
CategoryPrivate Limited Company
Incorporated02 Apr 2008
Age16 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 15 days

SUMMARY

ANS (1001) LTD is an dissolved private limited company with number 06553413. It was incorporated 16 years, 1 month, 24 days ago, on 02 April 2008 and it was dissolved 13 years, 4 months, 15 days ago, on 11 January 2011. The company address is Martin Street Martin Street, Manchester, M34 5JA.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2010-07-29

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/10

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher paul o'neil

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary alan anderson

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed steven grenville valentine

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed katherine jennifer leighton

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 13/04/2009 from seventh avenue team valley trading estate gateshead tyne and wear NE11 0JW

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert anderson

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary richard macfarlane

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed thomas douglas boyle

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary alistair scott-somers

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard james macfarlane

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Statement of affairs

Date: 10 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08 gbp si [email protected]=7200000 gbp ic 1/7200001

Documents

View document PDF

Resolution

Date: 10 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan anderson

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed alistair scott-somers

Documents

View document PDF

Incorporation company

Date: 02 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERTINE PROPERTIES LIMITED

ALBERTINE HOUSE 6 REDLANDS DRIVE,ROMSEY,SO51 0AG

Number:11167697
Status:ACTIVE
Category:Private Limited Company
Number:LP007772
Status:ACTIVE
Category:Limited Partnership

BUTTER AND CREAM LIMITED

PRIESTS HOUSE,HINDHEAD,GU26 6PD

Number:10638806
Status:ACTIVE
Category:Private Limited Company

J DONACHY ELECTRICAL LTD

STERLING HOUSE,CHESHIRE, WARRINGTON,WA1 1GG

Number:11232262
Status:ACTIVE
Category:Private Limited Company

M GRELA LTD

4 BEMBRIDGE ROAD,LEICESTER,LE3 9AQ

Number:09958719
Status:ACTIVE
Category:Private Limited Company

MINDAS CONSTRUCTION LTD

1 MCLEOD CLOSE,GRAYS,RM17 5RD

Number:10141532
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