Company NameAnzecs Executive Limited
Company StatusDissolved
Company Number00961744
CategoryPrivate Limited Company
Incorporation Date10 September 1969(54 years, 7 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(22 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Frilsham
Newbury
RG18 9XH
Secretary NameDeborah Elizabeth White
NationalityBritish
StatusClosed
Appointed28 April 1995(25 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleAssistant Co Sec
Correspondence Address12 Comfrey Court
Thurrock Park
Grays
Essex
RM17 6TN
Director NameMr Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 01 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 01 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameGunther Casjens
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed14 December 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressBallindam 25
2000 Hamburg 1
Gemany
Director NameAnthony John Mason
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address13 Hawthorn Road
Hornsey
London
N8 7LY
Director NameMr Michael Leonard Morgan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Main Road
Broomfield
Essex
CM1 7AU
Secretary NameMr Albert George Spear
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address22 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Director NameAllan Morriss
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1995)
RoleGeneral Manager Finance
Correspondence Address39 Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(25 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ

Location

Registered AddressBeagle House
Braham Street
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£28

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
18 January 2002Return made up to 14/12/01; full list of members (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 January 2001Return made up to 14/12/00; full list of members (7 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
17 January 2000Return made up to 14/12/99; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 January 1999Return made up to 14/12/98; full list of members (7 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 January 1998Return made up to 14/12/97; no change of members (5 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 February 1997Full group accounts made up to 31 December 1995 (11 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Return made up to 14/12/96; no change of members (6 pages)
22 May 1996Director resigned (1 page)
17 February 1996Return made up to 14/12/95; full list of members (9 pages)
12 June 1995New director appointed (3 pages)
1 June 1995New secretary appointed (2 pages)
24 May 1995Director resigned (4 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Secretary resigned (2 pages)
24 May 1995Director resigned (2 pages)
26 April 1995Full group accounts made up to 31 December 1994 (12 pages)