About

Registered Number: 06268574
Date of Incorporation: 04/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG,

 

Anglo Wycombe Management Ltd was registered on 04 June 2007 and has its registered office in Manchester, it's status is listed as "Dissolved". Hoch, Michael is the current director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOCH, Michael 26 October 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 15 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 21 March 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 05 January 2018
DISS40 - Notice of striking-off action discontinued 30 August 2017
CS01 - N/A 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AA - Annual Accounts 19 June 2017
AA01 - Change of accounting reference date 31 March 2017
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AD01 - Change of registered office address 18 November 2015
AP03 - Appointment of secretary 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 18 March 2015
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 01 May 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 26 March 2013
AP04 - Appointment of corporate secretary 22 March 2013
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AD01 - Change of registered office address 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AP01 - Appointment of director 01 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 16 September 2008
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.