Anglia Conversions Ltd
Private Limited Company
Anglia Conversions Ltd
Audley House
Berechurch Hall Road
Colchester
Essex
CO2 8RD
Company Name | Anglia Conversions Ltd |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 03865374 |
---|
Incorporation Date | 26 October 1999 |
---|
Dissolution Date | 28 January 2003 (active for 3 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Construction |
---|
Business Activity | Other Construction Installation |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 October |
---|
Latest Return | 29 March 2001 (23 years, 1 month ago) |
---|
Next Return Due | — |
---|
Registered Address | Audley House Berechurch Hall Road Colchester Essex CO2 8RD |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Colchester |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Colchester |
---|
Accounts Year End | 31 October |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 29 March 2001 (23 years, 1 month ago) |
---|
Next Return Due | — |
---|
SIC Industry | Construction |
---|
SIC 2003 (4532) | Insulation work activities |
---|
SIC 2007 (43290) | Other construction installation |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5113) | Agents in building materials |
---|
SIC 2007 (46130) | Agents involved in the sale of timber and building materials |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5153) | Wholesale wood, construction etc. |
---|
SIC 2007 (46730) | Wholesale of wood, construction materials and sanitary equipment |
---|
28 January 2003 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
15 October 2002 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 September 2001 | Director resigned | 1 page |
---|
9 April 2001 | Return made up to 29/03/01; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
20 October 2000 | Director resigned | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—