Company NameAnglian Designs Limited
Company StatusDissolved
Company Number03305462
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Janice Ann Heppleston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(6 days after company formation)
Appointment Duration16 years, 3 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Avon Way
Colchester
Essex
CO4 3TR
Director NameMr Richard Peter Heppleston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(2 months after company formation)
Appointment Duration16 years, 1 month (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Avon Way
Colchester
Essex
CO4 3TR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJohn Tyler
NationalityBritish
StatusResigned
Appointed26 March 1997(2 months after company formation)
Appointment Duration13 years (resigned 05 April 2010)
RoleCompany Director
Correspondence Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Peter Heppleston
50.00%
Ordinary
1 at £1Mrs Janice Ann Heppleston
50.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£10,201
Current Liabilities£25,989

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 January 2012Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
18 January 2012Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
(4 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
(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)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Richard Peter Heppleston on 11 November 2010 (2 pages)
1 December 2010Director's details changed for Janice Ann Heppleston on 11 November 2010 (2 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Janice Ann Heppleston on 11 November 2010 (2 pages)
1 December 2010Director's details changed for Richard Peter Heppleston on 11 November 2010 (2 pages)
25 May 2010Registered office address changed from 29 Pickers Way Holland on Sea Clacton on Sea Essex CO15 5RU on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of John Tyler as a secretary (2 pages)
25 May 2010Registered office address changed from 29 Pickers Way Holland on Sea Clacton on Sea Essex CO15 5RU on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of John Tyler as a secretary (2 pages)
1 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
1 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
23 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (17 pages)
23 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (17 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 March 2007Return made up to 21/01/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Return made up to 21/01/07; full list of members (7 pages)
1 March 2006Return made up to 21/01/06; full list of members (7 pages)
1 March 2006Return made up to 21/01/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 October 2005Return made up to 21/01/05; full list of members (7 pages)
20 October 2005Return made up to 21/01/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 May 2004Return made up to 21/01/04; full list of members (7 pages)
25 May 2004Return made up to 21/01/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 October 2003Return made up to 21/01/03; full list of members (7 pages)
9 October 2003Return made up to 21/01/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 September 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 September 2002Return made up to 21/01/02; full list of members (6 pages)
25 September 2002Return made up to 21/01/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
15 October 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
2 August 2001Return made up to 21/01/01; full list of members (6 pages)
2 August 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
14 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 June 2000Return made up to 21/01/00; full list of members (6 pages)
14 June 2000Return made up to 21/01/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 April 1999Return made up to 21/01/99; no change of members (6 pages)
6 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 April 1999Return made up to 21/01/99; no change of members (6 pages)
18 November 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
18 November 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
17 November 1998Compulsory strike-off action has been discontinued (1 page)
17 November 1998Compulsory strike-off action has been discontinued (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Return made up to 21/01/98; full list of members (8 pages)
16 November 1998Return made up to 21/01/98; full list of members (8 pages)
16 November 1998New director appointed (2 pages)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: somerset house temple street birmingham B2 5DN (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 April 1997Ad 26/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Ad 26/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: somerset house temple street birmingham B2 5DN (1 page)
15 April 1997Secretary resigned (1 page)
21 January 1997Incorporation (10 pages)