Company NameAnglian European Services Limited
Company StatusDissolved
Company Number03076917
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameT.W.T. Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStephen John Morton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(11 months after company formation)
Appointment Duration18 years, 6 months (closed 23 December 2014)
RoleTransport
Correspondence Address34 Queensbury Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameElizabeth Ann Greenwood
NationalityBritish
StatusClosed
Appointed31 August 2006(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address34 Queensbury Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameLiz Ann Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleRoad Haulier
Correspondence AddressPost House
Baythorne End
Halstead
Essex
CO9 4AB
Director NameLinda Purbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleHousewife
Correspondence Address83 Spring Lane
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QP
Secretary NameFrank Edwin Baker
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Rose Walk
Toddington
Dunstable
Bedfordshire
LU5 6FB
Secretary NameDavid John Perry
NationalityBritish
StatusResigned
Appointed16 January 1996(6 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 26 March 1996)
RoleCompany Director
Correspondence AddressThe Longtails Bakers Road
Belchamp St Paul
Sudbury
Suffolk
CO10 7DG
Secretary NameStephen John Morton
NationalityBritish
StatusResigned
Appointed26 March 1996(8 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 June 1996)
RoleTransport Manager
Correspondence AddressThe Post House
Baythorne End
Halstead
Essex
CO9 4AB
Secretary NameDorothy Morton
NationalityBritish
StatusResigned
Appointed01 June 1996(11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address171 Little Kattins
Harlow
Essex
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Financials

Year2014
Net Worth£23,696
Cash£561
Current Liabilities£277,562

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved following liquidation (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved following liquidation (1 page)
3 March 2010Completion of winding up (1 page)
3 March 2010Dissolution deferment (1 page)
3 March 2010Dissolution deferment (1 page)
3 March 2010Completion of winding up (1 page)
26 April 2009Order of court to wind up (1 page)
26 April 2009Order of court to wind up (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 28/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 28/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2003Return made up to 28/06/03; full list of members (6 pages)
8 July 2003Return made up to 28/06/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 July 2001Return made up to 28/06/01; full list of members (6 pages)
12 July 2001Return made up to 28/06/01; full list of members (6 pages)
17 November 2000 (4 pages)
17 November 2000 (4 pages)
3 August 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000 (5 pages)
5 January 2000 (5 pages)
12 July 1999Return made up to 07/07/99; full list of members (6 pages)
12 July 1999Return made up to 07/07/99; full list of members (6 pages)
30 November 1998 (5 pages)
30 November 1998 (5 pages)
20 July 1998Return made up to 07/07/98; no change of members (4 pages)
20 July 1998Return made up to 07/07/98; no change of members (4 pages)
24 November 1997 (5 pages)
24 November 1997 (5 pages)
11 July 1997Return made up to 07/07/97; no change of members (4 pages)
11 July 1997Return made up to 07/07/97; no change of members (4 pages)
22 January 1997Accounts made up to 31 March 1996 (1 page)
22 January 1997Accounts made up to 31 March 1996 (1 page)
13 January 1997Registered office changed on 13/01/97 from: 4 market hill clare sudbury suffolk CO10 8NN (1 page)
13 January 1997Registered office changed on 13/01/97 from: 4 market hill clare sudbury suffolk CO10 8NN (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996Return made up to 07/07/96; full list of members (6 pages)
30 July 1996New director appointed (1 page)
30 July 1996Return made up to 07/07/96; full list of members (6 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New secretary appointed (2 pages)
18 April 1996Registered office changed on 18/04/96 from: 1 bridge cottages little bradley haverhill suffolk CB9 7JD (1 page)
18 April 1996Registered office changed on 18/04/96 from: 1 bridge cottages little bradley haverhill suffolk CB9 7JD (1 page)
3 April 1996Secretary resigned;new secretary appointed;director's particulars changed;new director appointed (2 pages)
3 April 1996Secretary resigned;new secretary appointed;director's particulars changed;new director appointed (2 pages)
2 April 1996Accounting reference date notified as 31/03 (1 page)
2 April 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996Company name changed T.W.T. transport LIMITED\certificate issued on 08/02/96 (2 pages)
7 February 1996Company name changed T.W.T. transport LIMITED\certificate issued on 08/02/96 (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
7 July 1995Incorporation (15 pages)
7 July 1995Incorporation (15 pages)