Company NameAnglo American Sewing Machine Co.Limited
Company StatusDissolved
Company Number00690674
CategoryPrivate Limited Company
Incorporation Date24 April 1961(63 years ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameAnthony Harvey Shaffer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(30 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 August 2007)
RoleCompany Director
Correspondence AddressFlat 2
79 Randolph Avenue
London
W9 1DW
Director NameMr Peter John Shaffer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(30 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address63 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary NameMr Peter John Shaffer
NationalityBritish
StatusClosed
Appointed26 March 2003(41 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address63 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameMr Frank Shaffer
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(30 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 26 March 2003)
RoleCompany Director
Correspondence AddressThe Oaks 44 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameMrs Jeanette Shaffer
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(30 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 26 March 2003)
RoleDirector/Company Secretary
Correspondence AddressThe Oaks 44 Tomswood Road
Chigwell
Essex
IG7 5QS
Secretary NameMrs Jeanette Shaffer
NationalityBritish
StatusResigned
Appointed19 May 1991(30 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 26 March 2003)
RoleCompany Director
Correspondence AddressThe Oaks 44 Tomswood Road
Chigwell
Essex
IG7 5QS

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£518,177
Cash£608,019
Current Liabilities£278,325

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 August 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 June 2006Location of register of members (1 page)
9 June 2006Return made up to 19/05/06; full list of members (6 pages)
31 May 2006Location of debenture register (1 page)
23 May 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
12 May 2006Registered office changed on 12/05/06 from: 1-5 waterson street london E2 8HE (1 page)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 May 2004Return made up to 19/05/04; full list of members (5 pages)
17 May 2004Director's particulars changed (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
4 July 2001Full accounts made up to 30 September 2000 (11 pages)
4 June 2001Return made up to 19/05/01; full list of members (8 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
8 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1999Return made up to 19/05/99; no change of members (4 pages)
9 June 1998Full accounts made up to 30 September 1997 (9 pages)
30 May 1998Return made up to 19/05/98; no change of members (4 pages)
9 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1997Full accounts made up to 30 September 1996 (10 pages)
24 May 1996Return made up to 19/05/96; no change of members (4 pages)
23 May 1996Full accounts made up to 30 September 1995 (10 pages)
23 May 1995Full accounts made up to 30 September 1994 (9 pages)
19 May 1995Return made up to 19/05/95; no change of members (4 pages)
3 January 1990Resolution passed on (3 pages)
12 July 1983Accounts made up to 30 September 1982 (5 pages)
20 July 1982Accounts made up to 30 September 1981 (4 pages)
25 April 1961Incorporation (12 pages)