Company NameAnglia Construction (East) Limited
DirectorDonald Price Davies
Company StatusDissolved
Company Number03010704
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDonald Price Davies
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Correspondence Address57 High Street
Wickham Market
Suffolk
IP13 0HE
Secretary NamePaul Vincent Betts
NationalityBritish
StatusCurrent
Appointed30 June 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleBuilder
Correspondence AddressHunston Cottage The Street
Hunston
Bury St Edmunds
Suffolk
IP31 3EL
Director NameLeigh Peter Jarrett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCastle House Castle Street
Thetford
Norfolk
IP24 2DN
Secretary NameSarah Catherine Moran
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleSecretary
Correspondence Address75 Highlands
Thetford
Norfolk
IP24 1JG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address74 Moulsham Street
Chelmsford
Essex
CM2 0RF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts5 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Return of final meeting of creditors (1 page)
15 January 1999Appointment of a liquidator (1 page)
27 August 1998Order of court to wind up (1 page)
14 August 1998Court order notice of winding up (1 page)
10 May 1998Full accounts made up to 5 April 1997 (6 pages)
27 April 1998Return made up to 17/01/98; no change of members (4 pages)
13 January 1998Registered office changed on 13/01/98 from: 47 high street wickham market woodbridge suffolk IP13 0HE (1 page)
13 January 1998Director resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 16B high street saxmundham suffolk IP17 1DD (1 page)
10 July 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: castle house castle street thetford norfolk IP24 2DN (1 page)
10 February 1997Return made up to 17/01/97; full list of members (6 pages)
5 July 1996Accounts for a small company made up to 5 April 1996 (7 pages)
20 February 1996Return made up to 17/01/96; full list of members (6 pages)
6 December 1995Accounts for a dormant company made up to 5 April 1995 (1 page)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Registered office changed on 19/04/95 from: 372 old street london EC1V 9LT (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)