Background WavePink WaveYellow Wave

ANGLESEY DISTINCTIVE PROPERTIES LIMITED (07767103)

ANGLESEY DISTINCTIVE PROPERTIES LIMITED (07767103) is a dissolved UK company. incorporated on 8 September 2011. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANGLESEY DISTINCTIVE PROPERTIES LIMITED has been registered for 14 years. Current directors include EDWARDS, David.

Company Number
07767103
Status
dissolved
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
Portwall Place, Bristol, BS1 6NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLESEY DISTINCTIVE PROPERTIES LIMITED

ANGLESEY DISTINCTIVE PROPERTIES LIMITED is an dissolved company incorporated on 8 September 2011 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANGLESEY DISTINCTIVE PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

dissolved

Active since 14 years ago

Company No

07767103

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 19 December 2017 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 September 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Portwall Place Portwall Lane Bristol, BS1 6NA,

Previous Addresses

Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
From: 8 September 2011To: 19 November 2015
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Sept 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 17
Loan Cleared
Feb 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EDWARDS, David

Active
Chemin De Sollard 9, Vaud 1822
Born March 1954
Director
Appointed 08 Sept 2011

EDWARDS, Frances Bridget

Resigned
Old Moss Lane, TarvinCH3 8HN
Born February 1965
Director
Appointed 08 Sept 2011
Resigned 31 Jan 2013

EDWARDS, Peter

Resigned
Cromford Rd, Langley MillNG16 4EF
Born January 1951
Director
Appointed 31 Jan 2013
Resigned 01 Sept 2017

Persons with significant control

2

Frances Bridget Edwards

Active
Chemin De Sollard 9, Chernex Vaud1822
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

David Edwards

Active
Chemin De Sollard 9, Vaud1822
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
5 June 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 March 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 March 2018
DS01DS01
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Legacy
29 September 2011
MG01MG01
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Incorporation Company
8 September 2011
NEWINCIncorporation