Company NameAngloplas UK Limited
Company StatusDissolved
Company Number06547874
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)
Previous NamesTollesbury Recycling Limited and Tollesbury Air Management Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Bradley Bullock
NationalityBritish
StatusClosed
Appointed15 September 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2011)
RoleIT
Correspondence Address2 Churchacre
Tollesbury
Maldon
Essex
CM9 8RT
Director NameMrs Gail Bullock
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 15 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCutter House Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Director NameMr Alan Lawrence Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Churchacre
Hall Road, Tollesbury
Maldon
Essex
CM9 8RT
Director NameMr William Lee Steadman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Jays Lane
Marks Tey
Colchester
Essex
CO6 1LP
Secretary NameMr Alan Bullock
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCutter House Woodrolfe Road
Tollesbury
Essex
CM9 8SE

Location

Registered AddressCutter House
Woodrolfe Road
Tollesbury
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Alan Bullock
50.00%
Other
1 at 1Gail Bullock
50.00%
Other

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Appointment of Mrs Gail Bullock as a director (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(4 pages)
30 March 2010Appointment of Mrs Gail Bullock as a director (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(4 pages)
16 September 2009Director's change of particulars / alan bullock / 15/09/2009 (1 page)
16 September 2009Director's Change of Particulars / alan bullock / 15/09/2009 / HouseName/Number was: , now: 2; Street was: cutter house, now: churchacre; Area was: woodrolfe road, now: tollesbury; Post Town was: tollesbury, now: maldon; Region was: , now: essex (1 page)
15 September 2009Appointment Terminated Director alan bullock (1 page)
15 September 2009Appointment terminated secretary alan bullock (1 page)
15 September 2009Appointment Terminated Secretary alan bullock (1 page)
15 September 2009Secretary appointed mr bradley bullock (1 page)
15 September 2009Appointment terminated director alan bullock (1 page)
15 September 2009Secretary appointed mr bradley bullock (1 page)
16 July 2009Appointment Terminated Director william steadman (1 page)
16 July 2009Appointment terminated director william steadman (1 page)
11 June 2009Return made up to 28/03/09; full list of members (4 pages)
11 June 2009Return made up to 28/03/09; full list of members (4 pages)
11 June 2009Accounts made up to 31 March 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 March 2009Memorandum and Articles of Association (9 pages)
11 March 2009Memorandum and Articles of Association (9 pages)
5 March 2009Company name changed tollesbury air management LTD\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed tollesbury air management LTD\certificate issued on 06/03/09 (2 pages)
28 July 2008Memorandum and Articles of Association (10 pages)
28 July 2008Memorandum and Articles of Association (10 pages)
28 July 2008Memorandum and Articles of Association (10 pages)
28 July 2008Memorandum and Articles of Association (10 pages)
24 July 2008Company name changed tollesbury recycling LIMITED\certificate issued on 24/07/08 (2 pages)
24 July 2008Company name changed tollesbury recycling LIMITED\certificate issued on 24/07/08 (2 pages)
28 March 2008Incorporation (13 pages)
28 March 2008Incorporation (13 pages)