Company NameAnglo Network Carriers Limited
Company StatusDissolved
Company Number03715703
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Mark Roots
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(1 day after company formation)
Appointment Duration3 years, 11 months (closed 11 February 2003)
RoleManager
Correspondence Address70a Skitts Hill
Braintree
Essex
CM7 1AS
Secretary NameSarah Kohler
NationalityBritish
StatusClosed
Appointed01 January 2000(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 11 February 2003)
RoleFinance Manager
Correspondence Address7 Beech Drive
Braintree
Essex
CM7 2SF
Secretary NameAnne Roots
NationalityBritish
StatusResigned
Appointed19 February 1999(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2000)
RoleCompany Director
Correspondence Address70a Skitts Hill
Braintree
Essex
CM7 1AS
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressUnits 7 & 9 Kestrel Park
Finch Drive
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Net Worth-£33,014
Current Liabilities£44,638

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 October 2002First Gazette notice for voluntary strike-off (1 page)
17 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 September 2002Application for striking-off (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Return made up to 18/02/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 March 2001Return made up to 18/02/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
28 June 2000Registered office changed on 28/06/00 from: units 7 & 9 kestrel park finch drive braintree CM7 2SF (1 page)
5 May 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
18 January 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
26 March 1999Ad 17/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 February 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999£ nc 10000/1000000 19/02/99 (1 page)
18 February 1999Incorporation (20 pages)