Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Anglo Irish Asset Limited
Anglo Irish Asset Limited is a dissolved company incorporated on 14 August 1995 with the registered office located in Walton-on-Thames, Surrey. Anglo Irish Asset Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 December 2014
(10 years ago)
Was
19 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03091080
Private limited company
Age
30 years
Incorporated
14 August 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Anglo Irish Asset Limited
Contact
Address
HOLD STORE LIMITED
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
United Kingdom
Same address for the past
11 years
Companies in KT12 2SD
Telephone
Unreported
Email
Unreported
Website
Angloirish.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Fredrick Gordon Parker
Director • Secretary • Chartered Accountant • Irish,british • Lives in England • Born in Dec 1963
Thomas Paschal Walsh
Director • Banker • Irish • Lives in England • Born in Apr 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Green (Ewell) Limited(The)
Fredrick Gordon Parker is a mutual person.
Active
Greener Court Residents Association Limited
Thomas Paschal Walsh is a mutual person.
Active
Hold Store Limited
Fredrick Gordon Parker is a mutual person.
Active
Learning In Media Limited
Fredrick Gordon Parker is a mutual person.
Active
CMGP Holdings Limited
Fredrick Gordon Parker is a mutual person.
Active
Burdett Advisors Limited
Thomas Paschal Walsh is a mutual person.
Active
Finance 2000 Limited
Fredrick Gordon Parker and are mutual people.
Dissolved
Amblepath Properties Limited
Fredrick Gordon Parker and are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £2.17K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£303.73K
Increased by £39.44K (+15%)
Total Liabilities
-£38.39K
Increased by £38.27K (+30131%)
Net Assets
£265.34K
Increased by £1.17K (0%)
Debt Ratio (%)
13%
Increased by 12.59% (+26206%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 9 Dec 2014
Voluntary Gazette Notice
11 Years Ago on 26 Aug 2014
Application To Strike Off
11 Years Ago on 13 Aug 2014
Registered Address Changed
11 Years Ago on 23 Jun 2014
Full Accounts Submitted
11 Years Ago on 4 Oct 2013
Mr Thomas Paschal Walsh Details Changed
12 Years Ago on 5 Sep 2013
Confirmation Submitted
12 Years Ago on 5 Sep 2013
Full Accounts Submitted
12 Years Ago on 25 Sep 2012
Registered Address Changed
13 Years Ago on 4 Sep 2012
Confirmation Submitted
13 Years Ago on 4 Sep 2012
Get Alerts
Get Credit Report
Discover Anglo Irish Asset Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Dec 2014
First Gazette notice for voluntary strike-off
Submitted on 26 Aug 2014
Application to strike the company off the register
Submitted on 13 Aug 2014
Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 23 June 2014
Submitted on 23 Jun 2014
Full accounts made up to 31 December 2012
Submitted on 4 Oct 2013
Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013
Submitted on 11 Sep 2013
Annual return made up to 14 August 2013 with full list of shareholders
Submitted on 5 Sep 2013
Full accounts made up to 31 December 2011
Submitted on 25 Sep 2012
Annual return made up to 14 August 2012 with full list of shareholders
Submitted on 4 Sep 2012
Registered office address changed from C/O Anglo Irish Bank 10 Old Jewry London EC2R 8DN on 4 September 2012
Submitted on 4 Sep 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs