Company NameAnglo-American Securities Corporation Limited
Company StatusDissolved
Company Number00775560
CategoryPrivate Limited Company
Incorporation Date30 September 1963(60 years, 7 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Mark Pope
NationalityBritish
StatusClosed
Appointed24 November 1995(32 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU
Director NameMr Mark Pope
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(38 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 15 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU
Director NamePaul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Director NameMr James George Fox
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 May 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressTrewardreva
Constantine
Falmouth
Cornwall
TR11 5QB
Director NameMr Kazuichi Mihara
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 August 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cumberlands
Kenley
Surrey
CR8 5DX
Director NameMr Alan Michael Nesbit
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 2000)
RoleInvestment Director
Correspondence Address16 Brassey Hill
Limpsfield
Oxted
Surrey
RH8 0ES
Director NameThe Rt Hon Lord John Christopher Wakehurst
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 1996)
RoleCompany Director
Correspondence Address26 Wakehurst Road
London
SW11 6BY
Secretary NameMrs Peggy Sylvia Penhaligan
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address24 Chipping Dell
Witham
Essex
CM8 2JX

Location

Registered AddressOne Appold Street
London
EC2A 2UU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
15 June 2005Director resigned (1 page)
30 March 2005Return made up to 28/02/05; full list of members (7 pages)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
13 May 2003New director appointed (3 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 2001Full accounts made up to 31 December 2000 (8 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 July 2000Full accounts made up to 31 December 1999 (8 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
19 January 2000Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
23 February 1999Return made up to 28/02/99; full list of members (9 pages)
2 October 1998Director's particulars changed (1 page)
17 September 1998Full accounts made up to 31 December 1997 (8 pages)
30 April 1998Director's particulars changed (1 page)
11 April 1997Full accounts made up to 31 December 1996 (8 pages)
13 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 May 1996Auditor's resignation (2 pages)
30 April 1996Director resigned (1 page)
20 March 1996Full accounts made up to 31 December 1995 (8 pages)
21 February 1996Return made up to 28/02/96; no change of members (8 pages)
17 March 1995Return made up to 28/02/95; no change of members (12 pages)
14 March 1995Full accounts made up to 31 December 1994 (9 pages)