26 Chalfont Road
Seer Green
Buckinghamshire
HP9 2YG
Director Name | Gary Michael Allen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 6 Lincefield Basildon Essex SS16 6HS |
Director Name | Noel Martyn Glover |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | El Condor The Avenue Temple Ewell Dover Kent CT16 3AW |
Director Name | Derek Charles Moxon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Offwell Close Redditch Worcestershire B98 0FJ |
Director Name | Terence William Munday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | Little Forest Hall High Ongar Essex CM5 9RS |
Director Name | Andrew Howard Peake |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Dean Mead Gardiners Lane North Crays Hill Billericay Essex CM11 2XA |
Secretary Name | Pauline Margaret Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bark Burr Road Chafford Hundred Grays Essex RM16 6PL |
Director Name | Pauline Margaret Munday |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bark Burr Road Chafford Hundred Grays Essex RM16 6PL |
Website | www.anglia-forwarding.co.uk |
---|---|
Telephone | 01708 527000 |
Telephone region | Romford |
Registered Address | The Anglia Centre Blackwater Close Fairview Industrial Park Rainham, Essex RM13 8UA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
158.8k at £1 | Anglia Forwarding Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Statement by directors (1 page) |
6 August 2014 | Solvency statement dated 10/06/14 (1 page) |
6 August 2014 | Solvency statement dated 10/06/14 (1 page) |
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Statement by directors (1 page) |
6 August 2014 | Statement of capital on 6 August 2014
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
8 April 2014 | Accounts made up to 31 July 2013 (9 pages) |
8 April 2014 | Accounts made up to 31 July 2013 (9 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (12 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (12 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Termination of appointment of Derek Charles Moxon as a director on 31 January 2012 (1 page) |
13 March 2012 | Termination of appointment of Derek Charles Moxon as a director on 31 January 2012 (1 page) |
11 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages) |
8 April 2011 | Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages) |
7 February 2011 | Termination of appointment of Pauline Munday as a secretary (1 page) |
7 February 2011 | Termination of appointment of Pauline Munday as a director (1 page) |
7 February 2011 | Termination of appointment of Pauline Munday as a secretary (1 page) |
7 February 2011 | Termination of appointment of Pauline Munday as a director (1 page) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (14 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (14 pages) |
11 May 2009 | Appointment terminated director terence munday (1 page) |
11 May 2009 | Appointment terminated director terence munday (1 page) |
6 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (6 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (6 pages) |
27 April 2009 | Director's change of particulars / derek moxon / 01/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / derek moxon / 01/01/2009 (1 page) |
14 February 2009 | Company name changed anglia forwarding group LIMITED\certificate issued on 16/02/09 (2 pages) |
14 February 2009 | Company name changed anglia forwarding group LIMITED\certificate issued on 16/02/09 (2 pages) |
13 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
13 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (4 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (4 pages) |
24 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
24 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 08/04/06; full list of members (4 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 08/04/06; full list of members (4 pages) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (5 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (5 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
29 April 2004 | Return made up to 08/04/04; full list of members
|
29 April 2004 | Return made up to 08/04/04; full list of members
|
26 February 2004 | Sect 394 (1 page) |
26 February 2004 | Sect 394 (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Full accounts made up to 31 July 2002 (13 pages) |
6 August 2003 | Full accounts made up to 31 July 2002 (13 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members
|
18 April 2003 | Return made up to 08/04/03; full list of members
|
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (11 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (11 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (11 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (11 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
20 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
20 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
18 April 2000 | Return made up to 08/04/00; full list of members
|
18 April 2000 | Return made up to 08/04/00; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
27 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
23 April 1997 | Return made up to 08/04/97; no change of members
|
23 April 1997 | Return made up to 08/04/97; no change of members
|
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
18 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
18 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
9 May 1995 | Return made up to 08/04/95; full list of members (8 pages) |
9 May 1995 | Return made up to 08/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
29 May 1992 | Resolutions
|
29 May 1992 | Resolutions
|
9 July 1990 | Full group accounts made up to 31 July 1989 (16 pages) |
9 July 1990 | Full group accounts made up to 31 July 1989 (16 pages) |
8 March 1989 | Resolutions
|
8 March 1989 | Resolutions
|
31 August 1988 | Resolutions
|
31 August 1988 | Resolutions
|
8 May 1987 | Return made up to 26/03/87; full list of members (5 pages) |
8 May 1987 | Return made up to 26/03/87; full list of members (5 pages) |
16 June 1976 | Incorporation (13 pages) |
16 June 1976 | Incorporation (13 pages) |