Company NameAnglia Bag & Packaging Company Limited
Company StatusDissolved
Company Number03863721
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan George Abdee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1999(same day as company formation)
RoleHaulage Operator
Correspondence Address46 Church Road
Great Stakeley
Huntingdon
Cambridgeshire
PE28 4AL
Director NameStella Abdee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1999(same day as company formation)
RoleSecretary
Correspondence Address46 Church Road
Great Stakeley
Huntingdon
Cambridgeshire
PE28 5AL
Secretary NameStella Abdee
NationalityBritish
StatusClosed
Appointed22 October 1999(same day as company formation)
RoleSecretary
Correspondence Address46 Church Road
Great Stakeley
Huntingdon
Cambridgeshire
PE28 5AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1422/1424 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£1,414
Cash£2,268
Current Liabilities£3,850

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Application for striking-off (1 page)
5 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 October 2003Return made up to 22/10/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
24 October 2002Return made up to 22/10/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 October 2001Return made up to 22/10/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
25 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
19 November 1999Ad 02/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 1999Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: 31 corsham street london N1 6DR (1 page)
29 October 1999New director appointed (2 pages)
22 October 1999Incorporation (18 pages)