Company NameAnton Managing Agency Limited
DirectorStephen Roy Merrett
Company StatusDissolved
Company Number00907627
CategoryPrivate Limited Company
Incorporation Date5 June 1967(56 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Roy Merrett
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(24 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleLloyds Underwriter
Correspondence Address43 Green Street
London
W1Y 3FJ
Secretary NameSimon Paul Spencer
NationalityBritish
StatusCurrent
Appointed13 February 1996(28 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressFlat 18
130 Wapping High Street
London
E1W 2NH
Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(24 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1992)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address68 Airedale Avenue
London
W4 2NN
Director NameRichard William Starling Lark
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1993)
RoleLloyds Underwriter
Correspondence Address174 Bearwood Road
Wokingham
Berkshire
RG11 4SH
Director NameMr William David Robson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(24 years, 1 month after company formation)
Appointment Duration5 months (resigned 20 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woods
Hatfield Broadoak
Bishops Stortford
Hertfordshire
CM22 7BU
Director NameMr Clive Anthony Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(24 years, 1 month after company formation)
Appointment Duration-34 years, 11 months (resigned 13 July 1958)
RoleLloyds Underwriter
Correspondence AddressFlat One 67 Harcourt Terrace
London
SW10 9JP
Secretary NameMr Michael John Wells
NationalityBritish
StatusResigned
Appointed20 July 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alliance Way
Paddock Wood
Tonbridge
Kent
TN12 6TY
Director NameMr Ian Caithness Menzies
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1995)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address40 Burnham Green Road
Welwyn
Hertfordshire
AL6 0NJ
Director NameMr John Hubert Winter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(26 years, 9 months after company formation)
Appointment Duration9 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address11 Manson Place
London
SW7 5LT
Director NameDonald Richard Chilvers
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(27 years, 1 month after company formation)
Appointment Duration5 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm
Old Rectory Brightwell Baldwin
Watlington
Oxfordshire
OX49 5NP
Secretary NameEamon William Bardon
NationalityBritish
StatusResigned
Appointed20 December 1994(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 1996)
RoleCompany Director
Correspondence Address48 Constable Way
College Town
Camberley
Surrey
GU15 4FE
Director NameEamon William Bardon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(28 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 1996)
RoleChartered Accountant
Correspondence Address48 Constable Way
College Town
Camberley
Surrey
GU15 4FE

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 March 2000Dissolved (1 page)
18 January 2000Res. Re. Docs. (1 page)
21 December 1999Return of final meeting in a members' voluntary winding up (4 pages)
27 September 1999Liquidators statement of receipts and payments (8 pages)
14 September 1998Registered office changed on 14/09/98 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page)
11 September 1998Ex/res 27/8/98 liq's authority (1 page)
11 September 1998Appointment of a voluntary liquidator (1 page)
11 September 1998Declaration of solvency (3 pages)
11 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 1998O/Res 27/8/98 appt/liq (1 page)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Secretary's particulars changed (1 page)
21 August 1997Return made up to 20/07/97; full list of members (7 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
14 April 1997Full accounts made up to 30 September 1995 (11 pages)
6 March 1997Particulars of mortgage/charge (4 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1997Secretary's particulars changed (1 page)
29 July 1996Return made up to 20/07/96; no change of members (5 pages)
28 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
25 August 1995Director resigned;new director appointed (4 pages)
31 July 1995Return made up to 20/07/95; full list of members (10 pages)
10 July 1995Full accounts made up to 30 September 1994 (14 pages)
31 March 1994Full accounts made up to 30 September 1993 (14 pages)
10 November 1993Full accounts made up to 30 September 1992 (12 pages)
12 December 1988Company name changed lionel sage (underwriting agenci es) LIMITED\certificate issued on 13/12/88 (2 pages)