Company NameAnglo-Netherlands Incorporated Limited
Company StatusDissolved
Company Number00370120
CategoryPrivate Limited Company
Incorporation Date21 October 1941(82 years, 6 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack Franks
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(50 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 12 February 2002)
RoleSolicitor
Correspondence Address71 Portland Place
London
W1B 1QT
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(54 years, 3 months after company formation)
Appointment Duration6 years (closed 12 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Secretary NameELY Place Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 1996(54 years, 4 months after company formation)
Appointment Duration6 years (closed 12 February 2002)
Correspondence AddressHulton House 161-166 Fleet Street
London
EC4A 2DY
Director NameMr Maurice Ephraim Rote
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(50 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 1994)
RoleCo Director
Correspondence Address6 Grosvenor Crescent Mews
London
SW1X 7EU
Secretary NameMr Stephen John Luckett
NationalityBritish
StatusResigned
Appointed23 March 1992(50 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rectory Road
Walthamstow
London
E17 3BG
Secretary NameMr Peter Ruddle
NationalityBritish
StatusResigned
Appointed26 October 1994(53 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1996)
RoleCompany Director
Correspondence Address3 Amherst Road
Bexhill On Sea
East Sussex
TN40 1QH

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£225,094
Cash£234,959
Current Liabilities£9,865

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
16 July 2001Registered office changed on 16/07/01 from: franks charlesly and co c/o hulton house 161-166 fleet street london EC4A 2DY (1 page)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
7 July 1999Return made up to 12/03/99; full list of members (6 pages)
21 September 1998Full accounts made up to 30 September 1997 (9 pages)
10 March 1998Return made up to 12/03/98; full list of members (6 pages)
7 November 1997Registered office changed on 07/11/97 from: c/o franks charlesly & co hulton house 161/166 fleet street london EC4A 2DY (1 page)
3 November 1997Full accounts made up to 30 September 1996 (9 pages)
27 April 1997Return made up to 12/03/97; no change of members (4 pages)
27 April 1997Registered office changed on 27/04/97 from: 3 amherst road bexhill on sea east sussex TN40 1QH (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1996Accounts for a small company made up to 30 September 1994 (8 pages)
29 January 1996Full accounts made up to 30 September 1995 (7 pages)
28 January 1996Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 1996Registered office changed on 28/01/96 from: bartex house 167/185 freston road london W10 6TH (1 page)