Company NameAnstee And Company Limited
DirectorsGeoffrey Eldred Duke and Malcolm John Henry Maxwell
Company StatusDissolved
Company Number00774033
CategoryPrivate Limited Company
Incorporation Date13 September 1963(60 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Eldred Duke
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Correspondence AddressFlints Duxford Road
Ickleton
Saffron Walden
Essex
CB10 1SX
Director NameMr Malcolm John Henry Maxwell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(33 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleInsurance Manager
Correspondence AddressBracken Lodge
10 Cole Green
Hertford
Hertfordshire
SG14 2NL
Secretary NameMr Malcolm John Henry Maxwell
NationalityBritish
StatusCurrent
Appointed01 March 1997(33 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleInsurance Manager
Correspondence AddressBracken Lodge
10 Cole Green
Hertford
Hertfordshire
SG14 2NL
Director NameMr Alfred John Maxwell
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleFarmer
Correspondence AddressAlbury Farm
Cheshunt
Herts
EN8 8XH
Director NameMr Richard Andrew Milton
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleMerchant
Correspondence Address36 New Road
Melbourn
Royston
Hertfordshire
SG8 6BY
Secretary NameMrs Pamela Iris Burton
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleCompany Director
Correspondence Address60 High Street
Stanstead Abbotts
Hertfordshire
SG12 8AG
Director NameDonald Courtenay Latimer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1997)
RoleChartered Accountant
Correspondence AddressDungoyne
Warren Drive
Kingswood
Surrey
KT20 6PZ
Secretary NameDonald Courtenay Latimer
NationalityBritish
StatusResigned
Appointed23 June 1995(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1997)
RoleChartered Accountant
Correspondence AddressDungoyne
Warren Drive
Kingswood
Surrey
KT20 6PZ

Location

Registered AddressBdo Stoy Hayward
66 Broomfield Road
Chelmsford
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 February 2001Dissolved (1 page)
16 November 2000Liquidators statement of receipts and payments (5 pages)
16 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1998Appointment of a voluntary liquidator (1 page)
13 January 1998Re res specie (1 page)
13 January 1998Declaration of solvency (3 pages)
13 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 1997Full accounts made up to 31 March 1997 (10 pages)
28 July 1997Return made up to 09/07/97; full list of members (6 pages)
7 March 1997Registered office changed on 07/03/97 from: dungoyne warren drive kingswood tadworth surrey KT20 6PZ (1 page)
5 August 1996Full accounts made up to 31 March 1996 (11 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
4 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: st margarets farm st margarets ware herts SG12 8EQ (1 page)
29 June 1995Director resigned;new director appointed (2 pages)
27 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)