Company NameI. & O. Ansbacher Limited
Company StatusDissolved
Company Number01106290
CategoryPrivate Limited Company
Incorporation Date4 April 1973(51 years ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Frank Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(18 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 24 April 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory
Fryerning
Essex
CM4 0NW
Secretary NameVera Watkins
NationalityBritish
StatusClosed
Appointed22 December 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory
Blackmore Road, Fryerning
Ingatestone
Essex
CM4 0NW
Director NameMr Richard Anthony Ripley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressRuscombe Lodge
Ruscombe
Reading
Berkshire
RG10 9UD
Secretary NameMr Richard Anthony Ripley
NationalityBritish
StatusResigned
Appointed01 March 1992(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressRuscombe Lodge
Ruscombe
Reading
Berkshire
RG10 9UD

Location

Registered Address2 Holly Court
High St
Billericay
Essex
CM12 9AP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
17 November 2000Application for striking-off (1 page)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
7 February 2000£ ic 100/60 22/12/99 £ sr 40@1=40 (1 page)
30 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Return made up to 01/03/99; no change of members (4 pages)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 February 1998Return made up to 01/03/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 March 1995Return made up to 01/03/95; full list of members (6 pages)