Company NameAnglia Property Management (Essex) Limited
Company StatusDissolved
Company Number01989439
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMark Andrew Nicholson
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressGodfrey Farm Barn
Sheepcoates Lane Little Totham
Maldon
Essex
CM9 8NT
Director NameJulia Amanda Keenes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address1 Townfields
Bardfield Road Thaxted
Dunmow
Essex
CM6 2JU
Secretary NameMr Graham Kelly
NationalityEnglish
StatusClosed
Appointed25 November 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameSarah Jane Nicholson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressC/O The Cottage
Bassets Lane Little Baddow
Chelmsford
Essex
CM3 4BY
Director NameDerek John Nicholson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressThe Cottage Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4BY

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,149
Cash£100
Current Liabilities£3,821

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
21 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 October 1999Full accounts made up to 5 April 1999 (9 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1998Registered office changed on 02/12/98 from: 21 trent close wickford essex SS12 9BW (1 page)
19 October 1998Full accounts made up to 5 April 1998 (10 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
27 April 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1997Full accounts made up to 5 April 1996 (13 pages)
4 December 1996Registered office changed on 04/12/96 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
4 December 1996New secretary appointed (2 pages)
28 April 1996Return made up to 31/12/95; full list of members (5 pages)
23 April 1995Director resigned (2 pages)
10 April 1995Return made up to 31/12/94; full list of members (6 pages)
10 April 1995Full accounts made up to 5 April 1994 (10 pages)
28 March 1995Director resigned;new director appointed (2 pages)