Company NameAngel Bookkeeping Services Limited
Company StatusDissolved
Company Number05285339
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChristopher Joseph Charlton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(same day as company formation)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence Address3 Ullswater Drive
Wetherby
West Yorkshire
LS22 6YF
Director NameMr Ralph Wood Thoburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DX
Secretary NameMrs Fiona Jane Thoburn
NationalityBritish
StatusClosed
Appointed12 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address14 Barrington Street
South Shields
Tyne & Wear
NE33 1AJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
9 August 2006Director's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 November 2005Return made up to 12/11/05; full list of members (2 pages)
17 February 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
8 February 2005Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 16 churchill way cardiff CF10 2DX (1 page)
10 January 2005New director appointed (2 pages)
12 November 2004Incorporation (12 pages)