Company NameAnglovaal Trustees Limited
Company StatusDissolved
Company Number00289953
CategoryPrivate Limited Company
Incorporation Date7 July 1934(89 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek James Adams
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Secretary
Correspondence AddressHigh Cogges
Witney
Oxon
OX8 6UN
Director NameMr Philip Edward Charles Dexter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(64 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompanies Secretary
Country of ResidenceEngland
Correspondence Address174 Moor Lane
Upminster
Essex
RM14 1HE
Director NameMrs Ann Frances Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(64 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Accountant
Correspondence Address27 Middleton Close
Chingford
London
E4 8EA
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 September 1998(64 years, 3 months after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressSt. James's Place
London
SW1A 1NP
Director NameMr Alexander Davidson Murray
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(57 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleTechnical Representative
Correspondence Address4 Christ Church Court
Colchester
Essex
CO3 3AU
Secretary NameMr Derek James Adams
NationalityEnglish
StatusResigned
Appointed26 September 1991(57 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressWhite Gates
High Cogges
Witney
Oxfordshire
OX8 6UN
Director NameJane Bernadette Payne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(61 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address44 Castlemaine Avenue
Gillingham
Kent
ME7 2QE

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£44,787
Gross Profit-£131,451
Net Worth£112,720
Cash£61,234
Current Liabilities£22,181

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 September 2001Dissolved (1 page)
22 June 2001Liquidators statement of receipts and payments (5 pages)
22 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
17 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2000Declaration of solvency (3 pages)
17 March 2000Appointment of a voluntary liquidator (1 page)
27 January 2000Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Full accounts made up to 30 June 1999 (12 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New director appointed (2 pages)
1 October 1998Return made up to 24/09/98; full list of members (6 pages)
1 October 1998Full accounts made up to 30 June 1998 (14 pages)
1 September 1998Registered office changed on 01/09/98 from: 33 davies street london W1Y 1FN (1 page)
22 October 1997Full accounts made up to 30 June 1997 (15 pages)
7 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Return made up to 24/09/96; no change of members (4 pages)
21 August 1996Full accounts made up to 30 June 1996 (14 pages)
4 October 1995Return made up to 24/09/95; full list of members (6 pages)
25 September 1995Full accounts made up to 30 June 1995 (15 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)