Company NameAnglia Microwaves Limited
Company StatusDissolved
Company Number01110169
CategoryPrivate Limited Company
Incorporation Date26 April 1973(51 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Roy Thomas Shattock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(35 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 29 September 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Roy Thomas Shattock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressFalconers Lodge Oak Farm Road
Woodham Walter
Maldon
Essex
CM9 6RH
Director NameMrs Valerie Ann Shattock
NationalityBritish
StatusResigned
Appointed07 August 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressFalconers Lodge
Oak Farm Road
Woodham Walter
Essex
Cm9
Secretary NameMrs Valerie Ann Shattock
NationalityBritish
StatusResigned
Appointed07 August 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressFalconers Lodge
Oak Farm Road
Woodham Walter
Essex
Cm9
Director NameMaureen Fortis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(24 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address25 Hawkwell Chase
Hockley
Essex
SS5 4NH
Secretary NameMr Roy Thomas Shattock
NationalityBritish
StatusResigned
Appointed01 May 1997(24 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopthill
Danbury
Essex
CM3 4NN
Director NameMatthew Roy Shattock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameMrs Kate Louise Donald
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 July 2015)
RoleSecretary
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ

Contact

Websiteanglia-micro.co.uk
Email address[email protected]
Telephone01376 566901
Telephone regionBraintree

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

563 at £1Ian Cains
5.00%
Ordinary
5.2k at £1Mr Roy Thomas Shattock
45.89%
Ordinary
4.4k at £1Valerie Ann Shattock
39.11%
Ordinary
1.1k at £1Stan N. Cohen
10.00%
Ordinary

Financials

Year2014
Net Worth£2,667
Current Liabilities£25,618

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 July 1985Delivered on: 1 August 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 1985Delivered on: 11 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office at radford way business centre, radford way, bilericay, essex.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
21 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 11,251
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 11,251
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 11,251
(3 pages)
8 July 2015Termination of appointment of Kate Louise Donald as a secretary on 3 July 2015 (1 page)
8 July 2015Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Dickens House Guithavon Street Witham Essex CM8 1BJ on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Kate Louise Donald as a secretary on 3 July 2015 (1 page)
8 July 2015Termination of appointment of Kate Louise Donald as a secretary on 3 July 2015 (1 page)
8 July 2015Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Dickens House Guithavon Street Witham Essex CM8 1BJ on 8 July 2015 (1 page)
8 July 2015Director's details changed for Mr Roy Thomas Shattock on 26 June 2015 (2 pages)
8 July 2015Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Dickens House Guithavon Street Witham Essex CM8 1BJ on 8 July 2015 (1 page)
8 July 2015Director's details changed for Mr Roy Thomas Shattock on 26 June 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 11,251
(3 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 11,251
(3 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 11,251
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 11,251
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 11,251
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 11,251
(3 pages)
16 April 2013Termination of appointment of Matthew Shattock as a director (1 page)
16 April 2013Termination of appointment of Matthew Shattock as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Director's details changed for Matthew Roy Shattock on 7 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Kate Louise Donald on 7 August 2010 (1 page)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Roy Thomas Shattock on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Matthew Roy Shattock on 7 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Kate Louise Donald on 7 August 2010 (1 page)
9 August 2010Director's details changed for Mr Roy Thomas Shattock on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Matthew Roy Shattock on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Roy Thomas Shattock on 7 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Kate Louise Donald on 7 August 2010 (1 page)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 07/08/09; full list of members (4 pages)
1 September 2009Return made up to 07/08/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from copt hill copt hill danbury essex CM3 4NN (1 page)
11 May 2009Registered office changed on 11/05/2009 from copt hill copt hill danbury essex CM3 4NN (1 page)
20 March 2009Director appointed roy thomas shattock (1 page)
20 March 2009Director appointed roy thomas shattock (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2008Secretary's change of particulars / kate donald / 13/11/2007 (2 pages)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
8 August 2008Secretary's change of particulars / kate donald / 13/11/2007 (2 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Return made up to 07/08/06; full list of members (8 pages)
8 September 2006Return made up to 07/08/06; full list of members (8 pages)
7 September 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 August 2004Return made up to 07/08/04; full list of members (7 pages)
17 August 2004Return made up to 07/08/04; full list of members (7 pages)
20 August 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2002Registered office changed on 25/02/02 from: the radford business centre radford way billericay essex CM12 0BZ (1 page)
25 February 2002Registered office changed on 25/02/02 from: the radford business centre radford way billericay essex CM12 0BZ (1 page)
23 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 August 2001Return made up to 07/08/01; full list of members (7 pages)
28 August 2001Return made up to 07/08/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 August 2000Return made up to 07/08/00; full list of members (7 pages)
15 August 2000Return made up to 07/08/00; full list of members (7 pages)
28 October 1999Return made up to 07/08/99; no change of members (4 pages)
28 October 1999Return made up to 07/08/99; no change of members (4 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (11 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (11 pages)
3 September 1998Return made up to 07/08/98; no change of members (4 pages)
3 September 1998Return made up to 07/08/98; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Return made up to 07/08/97; full list of members (6 pages)
10 September 1997Return made up to 07/08/97; full list of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned;director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (1 page)
21 August 1997Secretary resigned;director resigned (1 page)
21 August 1997New director appointed (1 page)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 September 1996Return made up to 07/08/96; no change of members (4 pages)
10 September 1996Return made up to 07/08/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 September 1995Return made up to 07/08/95; no change of members (4 pages)
15 September 1995Return made up to 07/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)