Company NameThe Angel Company (NW) Ltd
Company StatusDissolved
Company Number05547325
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameRobinsons Pallets Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameTeresa Esmonde
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Falinge Road
Rochdale
Lancashire
OL12 6LD
Director NameSean Esmonde
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address133 Falinge Road
Rochdale
Lancashire
OL12 6LD
Secretary NameTeresa Esmonde
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Falinge Road
Rochdale
Lancashire
OL12 6LD

Location

Registered Address133 Falinge Road
Rochdale
Lancashire
OL12 6LD
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

100 at £1Mrs Teresa Esmonde
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,829
Cash£1,501
Current Liabilities£22,595

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
14 February 2017Application to strike the company off the register (3 pages)
18 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 October 2015Director's details changed for Teresa Esmonde on 24 September 2014 (2 pages)
15 October 2015Director's details changed for Teresa Esmonde on 24 September 2014 (2 pages)
15 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 December 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
10 November 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
10 November 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 May 2012Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 1 May 2012 (1 page)
1 May 2012Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 1 May 2012 (1 page)
1 May 2012Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 1 May 2012 (1 page)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 August 2009Return made up to 26/08/09; full list of members (3 pages)
27 August 2009Return made up to 26/08/09; full list of members (3 pages)
12 January 2009Appointment terminated director sean esmonde (1 page)
12 January 2009Appointment terminated secretary teresa esmonde (1 page)
12 January 2009Appointment terminated secretary teresa esmonde (1 page)
12 January 2009Appointment terminated director sean esmonde (1 page)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 1 saint chads court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 1 saint chads court rochdale lancashire OL16 1QU (1 page)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 February 2008Registered office changed on 26/02/2008 from 133 falinge road rochdale lancashire OL12 6LD (1 page)
26 February 2008Registered office changed on 26/02/2008 from 133 falinge road rochdale lancashire OL12 6LD (1 page)
13 February 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
15 November 2007Return made up to 26/08/07; full list of members (2 pages)
15 November 2007Return made up to 26/08/07; full list of members (2 pages)
14 November 2007Ad 26/08/05--------- £ si 49@1 (2 pages)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007£ nc 100/1000 26/08/05 (2 pages)
14 November 2007Ad 26/08/05--------- £ si 49@1 (2 pages)
14 November 2007Ad 26/08/05--------- £ si 49@1 (2 pages)
14 November 2007£ nc 100/1000 26/08/05 (2 pages)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Ad 26/08/05--------- £ si 49@1 (2 pages)
27 September 2006Return made up to 26/08/06; full list of members (7 pages)
27 September 2006Return made up to 26/08/06; full list of members (7 pages)
13 December 2005Company name changed robinsons pallets LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed robinsons pallets LIMITED\certificate issued on 13/12/05 (2 pages)
25 November 2005Ad 26/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2005Ad 26/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2005Incorporation (10 pages)
26 August 2005Incorporation (10 pages)