Company NameAnglia Finance Limited
Company StatusDissolved
Company Number01370562
CategoryPrivate Limited Company
Incorporation Date25 May 1978(45 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Alexander Oldfield
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 31 July 2007)
RoleGeneral Manager
Correspondence AddressSunnyside Church Row
Mellis Common Mellis
Eye
Suffolk
IP23 8EE
Secretary NameJanet Sylvia Oldfield
NationalityBritish
StatusClosed
Appointed12 April 1999(20 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 31 July 2007)
RoleCompany Director
Correspondence AddressSunnyside Church Row
Mellis Common Mellis
Eye
Suffolk
IP23 8EE
Director NameJohn Goodacre
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 June 1997)
RoleSolicitor
Correspondence AddressThe Homestead
Woodland Way
Kingswood
Surrey
KT20 6PA
Director NameIan James Douglas Murray
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 June 1997)
RoleMerchant Banker
Correspondence AddressFlat 1 Upper Cheyne Row
Chelsea
London
SW3 5JJ
Secretary NameMr Stephen Mayhew
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address22 Leopald Road
Ipswich
Suffolk
Secretary NameMalkins Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1996(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1999)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Location

Registered Address46/54 High St
Ingatestone
Essex
CM4 9EE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth-£53,335
Cash£441
Current Liabilities£53,776

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Application for striking-off (1 page)
24 November 2006Return made up to 31/10/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 November 2005Return made up to 31/10/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 November 2003Return made up to 31/10/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 November 2002Return made up to 31/10/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 December 2001Return made up to 31/10/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 December 2000Return made up to 31/10/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary's particulars changed (1 page)
1 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 December 1998Return made up to 31/10/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 January 1998Return made up to 31/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
15 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
23 June 1996New secretary appointed (2 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
18 October 1995Secretary resigned (2 pages)
6 October 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
5 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 August 1994Ad 29/06/94--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages)
16 August 1994Particulars of contract relating to shares (4 pages)
29 January 1990Ad 18/12/89--------- £ si [email protected]=100000 £ ic 450000/550000 (2 pages)
2 February 1989Wd 13/01/89 ad 23/12/88--------- £ si [email protected]=100000 £ ic 350000/450000 (2 pages)
29 November 1988Wd 11/11/88 ad 25/10/88--------- £ si [email protected]=75000 £ ic 250000/325000 (2 pages)
29 November 1988Wd 11/11/88 ad 25/10/88--------- £ si [email protected]=25000 £ ic 325000/350000 (2 pages)
29 November 1988Particulars of contract relating to shares (3 pages)
10 February 1988Wd 13/01/88 ad 21/12/87--------- premium £ si [email protected]=50000 £ ic 200000/250000 (2 pages)