Company NameAnglo Isreal Enterprises(S.& B.)Limited
Company StatusDissolved
Company Number00570748
CategoryPrivate Limited Company
Incorporation Date27 August 1956(67 years, 7 months ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLily Burstin
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(35 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 20 April 1999)
RoleCompany Director
Correspondence AddressFlat D 8 Argyll Place
10 Seaforth Road
Southend On Sea
Essex
SS2 4ES
Secretary NameMr Stephen Francis Burstin
NationalityBritish
StatusClosed
Appointed21 September 1995(39 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address69 Chalkwell Esplanade
Westcliff-On-Sea
Essex
SS0 8JH
Director NameIvor Burstin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(39 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 20 April 1999)
RoleCompany Director
Correspondence AddressD8 Argyle House Seaforth Road
Westcliff On Sea
Essex
SS2 4ES
Secretary NameMr Ivor Burstin
NationalityBritish
StatusResigned
Appointed28 February 1992(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Hawtrey Road
London
NW3 3SS

Location

Registered AddressThe Palace Hotel
Pier Hill
Southend On Sea
Essex
SS1 2AJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1998Application for striking-off (1 page)
22 October 1998Full accounts made up to 31 December 1997 (6 pages)
3 March 1998Return made up to 23/02/98; no change of members (5 pages)
17 September 1997Full accounts made up to 31 December 1996 (6 pages)
9 May 1997Return made up to 23/02/97; no change of members (5 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 June 1996Director resigned (1 page)
17 May 1996Return made up to 23/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 1995New director appointed (4 pages)
29 September 1995New secretary appointed (2 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 March 1995Return made up to 23/02/95; no change of members (4 pages)