Company NameAnglo-European Engineering Limited
Company StatusDissolved
Company Number02503583
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameAngela Faventi
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(1 year after company formation)
Appointment Duration10 years, 9 months (closed 05 March 2002)
RoleDocument Control Manager
Correspondence Address8 Roseleigh Avenue
London
N5 1SP
Secretary NameColin Ellis
NationalityBritish
StatusClosed
Appointed18 May 1991(1 year after company formation)
Appointment Duration10 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address8 Roseleigh Avenue
London
N5 1SP

Location

Registered Address12 North Hill
Colchester
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£9,656
Cash£166
Current Liabilities£11,316

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2000Return made up to 18/05/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 July 1999Return made up to 18/05/99; no change of members (4 pages)
14 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 39-41 high street brentwood essex CM14 4RH (1 page)
30 May 1998Full accounts made up to 30 April 1997 (10 pages)
23 October 1997Full accounts made up to 30 April 1996 (10 pages)
8 July 1997Return made up to 18/05/97; full list of members (6 pages)
3 August 1996Registered office changed on 03/08/96 from: farrand & co 127 high street ongar essex CM5 9JA (1 page)
3 August 1996Return made up to 18/05/96; no change of members (4 pages)
21 May 1996Full accounts made up to 30 April 1995 (11 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
8 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)
17 March 1994Accounts for a small company made up to 30 April 1993 (4 pages)
1 October 1992Accounts for a small company made up to 30 April 1992 (4 pages)
23 June 1992Return made up to 18/05/92; no change of members (4 pages)
13 March 1992Full accounts made up to 30 April 1991 (8 pages)
21 October 1991Return made up to 18/05/91; full list of members (5 pages)
2 July 1990Registered office changed on 02/07/90 from: 8 roseleigh avenue highbury N5 1SP (1 page)
18 June 1990Registered office changed on 18/06/90 from: 372 old st london EC1V 9LT (1 page)
12 June 1990Accounting reference date notified as 30/04 (1 page)
18 May 1990Incorporation (11 pages)