Company NameAnglia Conservation Limited
Company StatusDissolved
Company Number04938357
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Anthony Waters
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleBuilding Conservation
Correspondence AddressLingwoods
Church Hill, Kelvedon
Colchester
Essex
CO5 9BY
Secretary NameJane Susan Waters
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLingwoods
Church Hill, Kelvedon
Colchester
Essex
CO5 9BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMoulsham Mill, Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£2,973
Cash£66
Current Liabilities£5,009

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Application for striking-off (1 page)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 October 2005Return made up to 05/10/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 November 2004Return made up to 21/10/04; full list of members (6 pages)
24 November 2003Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)