Company NameAnglesea Home Improvements Limited
Company StatusDissolved
Company Number08414834
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 1 month ago)
Dissolution Date16 May 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Hannah Rebecca Jayn Bond
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Director NameMr Thomas Geoffrey Bond
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Anglesea Road
Wivenhoe
Essex
CO7 9JR

Contact

Websitewww.angleseahomeimprovements.co.uk/
Email address[email protected]
Telephone01206 822807
Telephone regionColchester

Location

Registered Address7 Anglesea Road
Wivenhoe
Essex
CO7 9JR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Shareholders

50 at £1Hannah Rebecca Jayn Bond
50.00%
Ordinary
50 at £1Thomas Geoffrey Bond
50.00%
Ordinary

Financials

Year2014
Net Worth£686
Cash£9,795
Current Liabilities£17,932

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2018Final Gazette dissolved following liquidation (1 page)
16 February 2018Completion of winding up (1 page)
10 July 2017Order of court to wind up (3 pages)
10 July 2017Order of court to wind up (3 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Termination of appointment of Thomas Geoffrey Bond as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Thomas Geoffrey Bond as a director on 12 September 2016 (1 page)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
18 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
6 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 March 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
4 March 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)