Company NameAnglia Soft Drinks Limited
Company StatusDissolved
Company Number01578824
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 8 months ago)
Dissolution Date7 November 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameRichard John Nelson Baldry
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(10 years after company formation)
Appointment Duration18 years, 2 months (closed 07 November 2009)
RoleManager
Correspondence Address7 St Andrews Road
Cambridge
Cambridgeshire
CB4 1DH
Secretary NameDerek Baldry
NationalityBritish
StatusClosed
Appointed06 September 1991(10 years after company formation)
Appointment Duration18 years, 2 months (closed 07 November 2009)
RoleCompany Director
Correspondence Address2 Highfield Bank
Duxford
Cambridge
Cambridgeshire
CB2 4RU

Location

Registered AddressC/O Tenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£160,348
Cash£19,098
Current Liabilities£481,067

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 28 June 2008 (5 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Appointment of a voluntary liquidator (1 page)
10 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2007Statement of affairs (6 pages)
20 June 2007Registered office changed on 20/06/07 from: 8 granta terrace great shelford cambridge CB22 5FJ (1 page)
10 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Return made up to 22/09/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: granta terrace stapleford cambridge CB2 5DJ (1 page)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 September 2005Return made up to 22/09/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 September 2004Return made up to 22/09/04; full list of members (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 October 2003Return made up to 22/09/03; full list of members (6 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 October 2002Return made up to 22/09/02; full list of members (6 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 October 2001Return made up to 22/09/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 October 2000Return made up to 22/09/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 September 1999Return made up to 06/09/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 October 1998Return made up to 06/09/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 July 1998£ nc 1000/21000 23/05/98 (1 page)
7 October 1997Return made up to 06/09/97; no change of members (4 pages)
4 October 1996Return made up to 06/09/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Return made up to 06/09/95; no change of members (4 pages)
20 September 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
3 April 1984Allotment of shares (2 pages)
3 April 1984Amount paid nil/part paid shares (1 page)
10 August 1981Incorporation (16 pages)