About

Registered Number: 06008022
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham, B2 5AF

 

Based in Birmingham, Anglers Lane Management Ltd was registered on 23 November 2006, it's status at Companies House is "Dissolved". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCORMACK, Peter Marlon 29 July 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 30 September 2014
AD01 - Change of registered office address 08 October 2013
RESOLUTIONS - N/A 04 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2013
4.70 - N/A 04 October 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 17 August 2011
AP03 - Appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 09 July 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
225 - Change of Accounting Reference Date 13 June 2007
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.