Company NameAnglo Underpinning Services Ltd.
DirectorJohn Horace Vaughan
Company StatusDissolved
Company Number03282147
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 4 months ago)
Previous NamesDiscount Software Limited and Anglo Construction Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Horace Vaughan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherrybrook
Southend On Sea
Essex
SS1 3QZ
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 July 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameCarol Ann Lawrence
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleStockbroker Assistant
Correspondence Address3 Beauly Way
Romford
Essex
RM1 4XD
Director NameMr John Horace Vaughan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherrybrook
Southend On Sea
Essex
SS1 3QZ
Secretary NameCarol Ann Lawrence
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleStockbroker Assistant
Correspondence Address3 Beauly Way
Romford
Essex
RM1 4XD
Director NameMark Barry Rogers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(6 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 February 1998)
RoleContracts Manager
Correspondence Address3 Dovecote
Shoeburyness
Southend On Sea
Essex
SS3 8XQ
Director NameJohn William Stannard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(6 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 February 1998)
RoleContracts Manager
Correspondence Address23 Springwater Road
Leigh On Sea
Essex
SS9 5BJ
Secretary NameMr John Horace Vaughan
NationalityBritish
StatusResigned
Appointed01 August 1997(8 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherrybrook
Southend On Sea
Essex
SS1 3QZ
Secretary NameDavid Ian Vaughan
NationalityBritish
StatusResigned
Appointed25 February 1998(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address14 The Hylands
Hockley
Essex
SS5 4PP
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address561 Daws Heath Road
Harleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Completion of winding up (1 page)
12 January 2000Order of court to wind up (2 pages)
19 October 1999Strike-off action suspended (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
16 April 1999Withdrawal of application for striking off (1 page)
14 April 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page)
6 July 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 14 claypole road straford london E15 2RJ (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
20 February 1998Ad 23/01/98--------- £ si 619@1=619 £ ic 1/620 (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Return made up to 21/11/97; full list of members (6 pages)
11 August 1997New secretary appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
6 June 1997Company name changed anglo construction services limi ted\certificate issued on 09/06/97 (2 pages)
29 January 1997Registered office changed on 29/01/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New director appointed (2 pages)
21 November 1996Incorporation (13 pages)