Company NameAnglian Amalgamated Consultancy Limited
Company StatusDissolved
Company Number03388585
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Warren Muelchi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleConsultant
Correspondence Address20 High Street
Ellington
Huntingdon
Cambridgeshire
PE28 0AB
Director NameRoy Christopher Reece
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleConsultant
Correspondence Address9 Pear Tree Close
Halstead
Essex
CO9 2TN
Secretary NameRoy Christopher Reece
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleConsultant
Correspondence Address9 Pear Tree Close
Halstead
Essex
CO9 2TN
Director NameMr Anthony Frederick Kimberley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleConsultant
Correspondence Address14 Mayne Crest
Springfield
Chelmsford
Essex
CM1 6UB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,809
Cash£2,660
Current Liabilities£8,256

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
13 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
3 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2001Director resigned (1 page)
28 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 July 2000Return made up to 18/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 1999Return made up to 18/06/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 June 1999Ad 24/06/99--------- £ si 675@1=675 £ ic 75/750 (2 pages)
2 September 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
27 June 1997Director resigned (1 page)
18 June 1997Incorporation (13 pages)