Company NameAnglo-Files Limited
Company StatusDissolved
Company Number04428536
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)
Previous NameAnglo-Files Language Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Susan Mary Speed
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Bridgets Court
Chester
Cheshire
CH4 7LQ
Wales
Secretary NameRobert Michael Speed
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Saint Bridgets Court
Chester
Cheshire
CH4 7LQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanhope House
Mark Rake Bromborough
Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£105,958
Cash£110,699
Current Liabilities£5,534

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Director's details changed for Susan Mary Speed on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Susan Mary Speed on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 10
(4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 10
(4 pages)
1 June 2010Director's details changed for Susan Mary Speed on 1 January 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 August 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
17 August 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
24 June 2005Return made up to 30/04/05; full list of members (2 pages)
24 June 2005Return made up to 30/04/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
21 May 2004Return made up to 30/04/04; full list of members (6 pages)
21 May 2004Return made up to 30/04/04; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
22 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
17 July 2003Company name changed anglo-files language LIMITED\certificate issued on 17/07/03 (2 pages)
17 July 2003Company name changed anglo-files language LIMITED\certificate issued on 17/07/03 (2 pages)
11 June 2003Return made up to 30/04/03; full list of members (6 pages)
11 June 2003Return made up to 30/04/03; full list of members (6 pages)
31 May 2002Ad 30/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
31 May 2002Ad 30/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
30 April 2002Incorporation (17 pages)
30 April 2002Incorporation (17 pages)