Company NameAnglesey Limited
Company StatusDissolved
Company Number03802471
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarolyn Carr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(1 month after company formation)
Appointment Duration10 years (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Road
Kelsall
Tarporley
Cheshire
CW6 0NT
Director NameMr Anthony John Robinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(1 month after company formation)
Appointment Duration10 years (closed 11 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Earl Edwin Mews
Dodington
Whitchurch
Shropshire
SY13 1DT
Wales
Secretary NameCarolyn Carr
NationalityBritish
StatusClosed
Appointed13 August 1999(1 month after company formation)
Appointment Duration10 years (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Road
Kelsall
Tarporley
Cheshire
CW6 0NT
Director NameBrian David Hamill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address2 Heron Close
Farndon
Chester
Cheshire
CH3 6RQ
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 3 Canalside
Tattenhall
Chester
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall

Financials

Year2014
Net Worth£1,495
Cash£771
Current Liabilities£715

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(7 pages)
11 November 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 September 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
3 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
22 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: suite 23425 72 new bond street london W1Y 9DD (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Incorporation (16 pages)