About

Registered Number: 04491615
Date of Incorporation: 22/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: C/O MOORE STEPHENS, Centurion House, 129 Deansgate, Manchester, M3 3WR,

 

Based in Manchester, Anglo Resources Ltd was founded on 22 July 2002, it has a status of "Dissolved". The current directors of this organisation are Arhipova, Margaryta, Fischer, Rita. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARHIPOVA, Margaryta 01 January 2012 15 September 2016 1
FISCHER, Rita 10 April 2008 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
TM01 - Termination of appointment of director 16 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 06 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 30 June 2016
AA - Annual Accounts 13 April 2016
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 15 April 2012
TM01 - Termination of appointment of director 15 April 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 07 February 2011
TM02 - Termination of appointment of secretary 02 December 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 15 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 30 July 2003
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.