Company NameAnglopol Trading Limited
Company StatusDissolved
Company Number04184070
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesLittle Pork Limited and Langham Recruitment UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid George Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleMeat Dealer
Country of ResidenceEngland
Correspondence Address441 Mill Road
Colchester
Essex
CO4 5AC
Secretary NameLee Patrick Harrison
NationalityBritish
StatusClosed
Appointed16 May 2005(4 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 19 October 2021)
RoleCompany Director
Correspondence Address20 Fairbank Close
Ongar
Essex
CM5 9HX
Director NameWilliam Hancock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleMeat Trader
Correspondence AddressThe Gables Whites Lane
Kessingland
Suffolk
NR33 7TG
Secretary NameDavid George Harrison
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleMeat Dealer
Country of ResidenceEngland
Correspondence Address441 Mill Road
Colchester
Essex
CO4 5AC
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1David George Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£152
Current Liabilities£55,271

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
22 July 2021Application to strike the company off the register (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Registered office address changed from 250 Mersea Road Colchester CO2 8QX to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 250 Mersea Road Colchester CO2 8QX to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 2 June 2016 (1 page)
20 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
2 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
4 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Registered office address changed from Peyton Tyler Mears Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 31 December 2013 (1 page)
31 December 2013Registered office address changed from Peyton Tyler Mears Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 31 December 2013 (1 page)
29 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for David George Harrison on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David George Harrison on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David George Harrison on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Company name changed langham recruitment uk LIMITED\certificate issued on 08/09/09 (2 pages)
4 September 2009Company name changed langham recruitment uk LIMITED\certificate issued on 08/09/09 (2 pages)
13 April 2009Return made up to 21/03/09; full list of members (3 pages)
13 April 2009Return made up to 21/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 21/03/07; full list of members (6 pages)
4 April 2007Return made up to 21/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 21/03/06; full list of members (6 pages)
28 March 2006Return made up to 21/03/06; full list of members (6 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
17 June 2005Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 May 2005Company name changed little pork LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed little pork LIMITED\certificate issued on 16/05/05 (2 pages)
22 March 2005Return made up to 21/03/05; full list of members (7 pages)
22 March 2005Return made up to 21/03/05; full list of members (7 pages)
19 October 2004Ad 11/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2004Ad 11/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 March 2003Return made up to 21/03/03; full list of members (7 pages)
26 March 2003Return made up to 21/03/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Return made up to 21/03/02; full list of members (6 pages)
18 April 2002Return made up to 21/03/02; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
21 March 2001Incorporation (32 pages)
21 March 2001Incorporation (32 pages)