Company NameAngloplace Limited
Company StatusDissolved
Company Number01842839
CategoryPrivate Limited Company
Incorporation Date22 August 1984(39 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NamePeter Harold Reed
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address1 Orchard Drive
Braintree
Essex
CM7 1EQ
Secretary NameAdenia Howell Reed
NationalityBritish
StatusClosed
Appointed03 December 1998(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 09 January 2007)
RoleCompany Director
Correspondence Address1 Orchard Drive
Braintree
Essex
CM7 1EQ
Director NameRobert James Cole
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleCompany Director
Correspondence Address270 Springfield Road
Chelmsford
Essex
CM2 6AS
Director NameMr Robert Alfred Suggett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 1998)
RoleCompany Director
Correspondence AddressFirsdell Northleigh Lane
Colehill
Wimborne
Dorset
BH21 2PL
Secretary NamePeter Harold Reed
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address1 Orchard Drive
Braintree
Essex
CM7 1EQ

Location

Registered AddressKensal House, 77 Springfield
Road, Chelmsford
Essex
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2,187
Cash£3,060
Current Liabilities£1,215

Accounts

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

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2006Return made up to 21/09/06; full list of members (2 pages)
30 August 2006Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 September 2005Return made up to 21/09/05; full list of members (2 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 October 2003Return made up to 21/09/03; full list of members (6 pages)
9 October 2002Return made up to 21/09/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 October 2001Return made up to 21/09/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 October 2000Return made up to 21/09/00; full list of members (6 pages)
16 September 1999Return made up to 21/09/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Director resigned (1 page)
30 September 1998Return made up to 21/09/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 October 1997Return made up to 21/09/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 September 1996Return made up to 21/09/96; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
27 September 1995Return made up to 21/09/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)