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
Ansonsco 2 Limited
Ansonsco 2 Limited is a dissolved company incorporated on 17 March 2006 with the registered office located in Oldbury, West Midlands. Ansonsco 2 Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 March 2018
(7 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05746627
Private limited company
Age
19 years
Incorporated
17 March 2006
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 Ansonsco 2 Limited
Contact
Address
First Floor Black Country House
Rounds Green Road
Oldbury
West Midlands
B69 2DG
Same address for the past
14 years
Companies in B69 2DG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Glenn Tuck
Director • PSC • British • Lives in England • Born in Nov 1965
Mr David Taylor
Director • British • Lives in England • Born in Sep 1966
Mrs Joanne Taylor
Secretary • British • Lives in England • Born in Jul 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
D&J Properties (Rugby) Limited
Mrs Joanne Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 27 Mar 2018
Voluntary Gazette Notice
7 Years Ago on 9 Jan 2018
Application To Strike Off
7 Years Ago on 2 Jan 2018
Clive Austin Resigned
7 Years Ago on 22 Nov 2017
Kenneth Johnson Resigned
7 Years Ago on 22 Nov 2017
Confirmation Submitted
8 Years Ago on 30 Mar 2017
Small Accounts Submitted
8 Years Ago on 22 Dec 2016
Confirmation Submitted
9 Years Ago on 12 Apr 2016
Full Accounts Submitted
9 Years Ago on 22 Dec 2015
Confirmation Submitted
10 Years Ago on 14 Apr 2015
Get Alerts
Get Credit Report
Discover Ansonsco 2 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 27 Mar 2018
First Gazette notice for voluntary strike-off
Submitted on 9 Jan 2018
Application to strike the company off the register
Submitted on 2 Jan 2018
Termination of appointment of Kenneth Johnson as a director on 22 November 2017
Submitted on 29 Nov 2017
Termination of appointment of Clive Austin as a director on 22 November 2017
Submitted on 29 Nov 2017
Confirmation statement made on 17 March 2017 with updates
Submitted on 30 Mar 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 22 Dec 2016
Annual return made up to 17 March 2016 with full list of shareholders
Submitted on 12 Apr 2016
Total exemption full accounts made up to 31 March 2015
Submitted on 22 Dec 2015
Certificate of change of name
Submitted on 16 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs