Company NameAnglian Cleaning Services Limited
Company StatusDissolved
Company Number03168816
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Christian Richard Graham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 07 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBlackburn House
32a Crouch Street
Colchester
Essex
CO3 3HH
Director NameCatherine Elizabeth Graham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleFitness Consultant
Correspondence AddressHill House Ellis Street
Boxford
Sudbury
Suffolk
CO10 5HP
Director NameMr Richard Douglas Graham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address34-36 Ellis Street
Boxford
Sudbury
Suffolk
CO10 5HP
Secretary NameYvonne Woodfield
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Holbrook Barn Road
Boxford
Suffolk
CO10 5HU
Director NameChristian Richard Graham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 2003)
RoleSales Director
Correspondence AddressHill Cottage 38 Ellis Street
Boxford
Sudbury
Suffolk
CO10 5HP
Director NameYvonne Woodfield
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2001)
RoleAdministrator
Correspondence Address6 Holbrook Barn Road
Boxford
Suffolk
CO10 5HU
Secretary NameAnna Trudy Graham
NationalityBritish
StatusResigned
Appointed04 August 2001(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address7 The Blundens
Stoke By Nayland
Colchester
Essex
CO6 4RH
Director NameMr Richard Douglas Graham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34-36 Ellis Street
Boxford
Sudbury
Suffolk
CO10 5HP
Director NameAnna Trudy Graham
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2010)
RoleAdministrator
Correspondence Address123 High Road
Needham
Harleston
Norfolk
IP20 9LG
Secretary NameJennifer Hoye
NationalityBritish
StatusResigned
Appointed23 March 2006(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2010)
RoleCompany Director
Correspondence Address27 Hungate Lane
Beccles
Suffolk
NR34 9TN
Director NameMr Richard Douglas Graham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address34-36 Ellis Street
Boxford
Sudbury
Suffolk
CO10 5HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlackburn House
32a Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(4 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(4 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 June 2010Termination of appointment of Richard Graham as a director (1 page)
11 June 2010Termination of appointment of Richard Graham as a director (1 page)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Richard Douglas Graham on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Douglas Graham on 5 March 2010 (2 pages)
24 March 2010Termination of appointment of Jennifer Hoye as a secretary (1 page)
24 March 2010Termination of appointment of Jennifer Hoye as a secretary (1 page)
24 March 2010Director's details changed for Richard Douglas Graham on 5 March 2010 (2 pages)
1 March 2010Appointment of Mr Christian Richard Graham as a director (2 pages)
1 March 2010Appointment of Mr Christian Richard Graham as a director (2 pages)
19 February 2010Termination of appointment of Anna Graham as a director (1 page)
19 February 2010Termination of appointment of Anna Graham as a director (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2009Return made up to 06/03/09; full list of members (5 pages)
15 April 2009Return made up to 06/03/09; full list of members (5 pages)
19 January 2009Director appointed richard douglas graham (2 pages)
19 January 2009Director appointed richard douglas graham (2 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 06/03/07; full list of members (3 pages)
4 July 2007Return made up to 06/03/07; full list of members (3 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
26 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Return made up to 06/03/06; full list of members (3 pages)
8 March 2006Location of register of members (1 page)
8 March 2006Location of register of members (1 page)
8 March 2006Return made up to 06/03/06; full list of members (3 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
11 October 2005Registered office changed on 11/10/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
21 March 2005Return made up to 06/03/05; full list of members (7 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 May 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2004Return made up to 06/03/04; full list of members (8 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
2 April 2003Return made up to 06/03/03; full list of members (7 pages)
2 April 2003Return made up to 06/03/03; full list of members (7 pages)
28 November 2002Registered office changed on 28/11/02 from: 8 magdalen street colchester CO1 2JT (1 page)
28 November 2002Registered office changed on 28/11/02 from: 8 magdalen street colchester CO1 2JT (1 page)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 June 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 06/03/02; full list of members (7 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 April 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2001Return made up to 06/03/01; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 April 2000Return made up to 06/03/00; full list of members (7 pages)
10 April 2000Return made up to 06/03/00; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 April 1999Return made up to 06/03/99; full list of members (6 pages)
14 April 1999Return made up to 06/03/99; full list of members (6 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
6 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 March 1998Return made up to 06/03/98; no change of members (4 pages)
17 March 1998Return made up to 06/03/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 March 1997Return made up to 06/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1997Return made up to 06/03/97; full list of members (6 pages)
21 April 1996Ad 06/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Accounting reference date notified as 30/04 (1 page)
21 April 1996Ad 06/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Accounting reference date notified as 30/04 (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Secretary resigned (1 page)
6 March 1996Incorporation (15 pages)