Company NameAnglia Supplies Limited
Company StatusDissolved
Company Number02680947
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Susan Janette Cruse
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(same day as company formation)
RoleSecretary
Correspondence Address8 Park Drive
Upminster
Essex
RM14 3AP
Director NameMr Leonard Victor Lavender
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(same day as company formation)
RoleTiler
Correspondence Address6 Browns Avenue
Runwell
Wickford
Essex
SS11 7PT
Secretary NameMrs Susan Janette Cruse
NationalityBritish
StatusClosed
Appointed24 January 1992(same day as company formation)
RoleSecretary
Correspondence Address8 Park Drive
Upminster
Essex
RM14 3AP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

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

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
22 December 1999Registered office changed on 22/12/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
21 December 1999Application for striking-off (1 page)
24 February 1999Return made up to 24/01/99; full list of members (6 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 February 1998Return made up to 24/01/98; no change of members (4 pages)
22 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 24/01/97; no change of members (4 pages)
13 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 March 1996Return made up to 24/01/96; full list of members (6 pages)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)