About

Registered Number: 02033215
Date of Incorporation: 02/07/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire, WS11 0BH

 

Based in Cannock, Anglesey Estates Staffs Ltd was established in 1986, it has a status of "Dissolved". There is only one director listed for this company. We do not know the number of employees at Anglesey Estates Staffs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Jonathan Charles 22 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 06 February 2013
TM02 - Termination of appointment of secretary 22 October 2012
AP03 - Appointment of secretary 22 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 February 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 16 November 2011
CERTNM - Change of name certificate 14 November 2011
CONNOT - N/A 14 November 2011
MG01 - Particulars of a mortgage or charge 12 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 05 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
288 - N/A 17 March 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 08 March 1993
287 - Change in situation or address of Registered Office 28 February 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 04 October 1990
288 - N/A 11 September 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 17 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 04 March 1989
CERTNM - Change of name certificate 01 November 1988
CERTNM - Change of name certificate 01 November 1988
CERTNM - Change of name certificate 21 July 1988
CERTNM - Change of name certificate 21 July 1988
288 - N/A 20 May 1988
363 - Annual Return 17 March 1988
287 - Change in situation or address of Registered Office 09 September 1987
363 - Annual Return 09 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1986
288 - N/A 04 July 1986
CERTINC - N/A 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2011 Outstanding

N/A

Debenture 04 November 2011 Outstanding

N/A

Debenture 31 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.