Company NameAnglohall Limited
Company StatusDissolved
Company Number01693113
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Clive Ronald Hibbitt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(27 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 25 February 2020)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address64 Lansdowne Road
London
E18 2BB
Director NameMr Leonard William Wood
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleToolmaker (Retired)
Correspondence Address45 Mill Park Avenue
Hornchurch
Essex
RM12 6HD
Director NameMr Michael Frederick Sullivan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(7 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Mount
Noak Hill
Romford
Essex
RM3 7LJ
Secretary NameMrs Doreen Anne Andrus
NationalityBritish
StatusResigned
Appointed30 December 1990(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 1991)
RoleCompany Director
Correspondence Address74 Crowlands Avenue
Romford
Essex
RM7 9HX
Secretary NameMrs Jean Nicholls
NationalityBritish
StatusResigned
Appointed21 October 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address88 Church End Lane
Runwell
Wickford
Essex
SS11 7JG
Director NameRay William James Nicholls
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years after company formation)
Appointment Duration18 years, 9 months (resigned 12 November 2010)
RoleDie Stamper
Country of ResidenceUnited Kingdom
Correspondence Address88 Church End Lane
Runwell
Wickford
Essex
SS11 7JG
Secretary NameSusan Hibbitt
NationalityBritish
StatusResigned
Appointed30 July 1993(10 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Lansdowne Road
London
E18 2BB

Location

Registered Address64 Lansdowne Road
London
E18 2BB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

85 at £1Clive Ronald Hibbitt
85.00%
Ordinary
15 at £1Michael Sullivan
15.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£12
Current Liabilities£3,856

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (1 page)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Registered office address changed from C/O North Street Garage 143 R/O 143 North Street Romford Essex RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016 (1 page)
11 August 2016Registered office address changed from C/O North Street Garage 143 R/O 143 North Street Romford Essex RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016 (1 page)
8 February 2016Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016 (1 page)
8 February 2016Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016 (1 page)
8 February 2016Termination of appointment of Michael Frederick Sullivan as a director on 1 October 2015 (1 page)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Termination of appointment of Michael Frederick Sullivan as a director on 1 October 2015 (1 page)
8 February 2016Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016 (1 page)
8 February 2016Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016 (1 page)
1 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Secretary's details changed for Susan Hibbitt on 16 October 2013 (2 pages)
16 October 2013Secretary's details changed for Susan Hibbitt on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Clive Hibbitt on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Clive Hibbitt on 16 October 2013 (2 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Amended accounts made up to 31 March 2009 (4 pages)
11 May 2011Amended accounts made up to 31 March 2009 (4 pages)
15 April 2011Amended accounts made up to 31 March 2010 (3 pages)
15 April 2011Amended accounts made up to 31 March 2010 (3 pages)
10 March 2011Registered office address changed from M K D Woodworking Rear of 143 North Street Romford Essex RM1 1ED on 10 March 2011 (1 page)
10 March 2011Registered office address changed from M K D Woodworking Rear of 143 North Street Romford Essex RM1 1ED on 10 March 2011 (1 page)
10 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Appointment of Mr Clive Hibbitt as a director (2 pages)
25 November 2010Appointment of Mr Clive Hibbitt as a director (2 pages)
25 November 2010Termination of appointment of Ray Nicholls as a director (1 page)
25 November 2010Termination of appointment of Ray Nicholls as a director (1 page)
9 April 2010Director's details changed for Mr Michael Frederick Sullivan on 1 February 2010 (2 pages)
9 April 2010Director's details changed for Mr Michael Frederick Sullivan on 1 February 2010 (2 pages)
9 April 2010Director's details changed for Ray William James Nicholls on 1 February 2010 (2 pages)
9 April 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Mr Michael Frederick Sullivan on 1 February 2010 (2 pages)
9 April 2010Director's details changed for Ray William James Nicholls on 1 February 2010 (2 pages)
9 April 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Ray William James Nicholls on 1 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2009Return made up to 30/12/08; full list of members (5 pages)
11 March 2009Return made up to 30/12/08; full list of members (5 pages)
1 February 2008Return made up to 30/12/07; full list of members (3 pages)
1 February 2008Return made up to 30/12/07; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 30/12/06; full list of members (9 pages)
23 March 2007Return made up to 30/12/06; full list of members (9 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Return made up to 30/12/03; full list of members (9 pages)
4 February 2004Return made up to 30/12/03; full list of members (9 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2003Registered office changed on 27/01/03 from: l w wood LIMITED unicorn die stamping co rear of 143 north street romford essex RM1 1ED (1 page)
27 January 2003Registered office changed on 27/01/03 from: l w wood LIMITED unicorn die stamping co rear of 143 north street romford essex RM1 1ED (1 page)
27 January 2003Return made up to 30/12/02; full list of members (9 pages)
27 January 2003Return made up to 30/12/02; full list of members (9 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Return made up to 30/12/01; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Return made up to 30/12/01; full list of members (8 pages)
6 February 2001Return made up to 30/12/00; full list of members (8 pages)
6 February 2001Return made up to 30/12/00; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Return made up to 30/12/99; full list of members (8 pages)
20 January 2000Return made up to 30/12/99; full list of members (8 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 1999Return made up to 30/12/98; full list of members (6 pages)
27 January 1999Return made up to 30/12/98; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (5 pages)
27 January 1999Full accounts made up to 31 March 1998 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Return made up to 30/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(5 pages)
19 January 1998Return made up to 30/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(5 pages)
24 January 1997Return made up to 30/12/96; full list of members (6 pages)
24 January 1997Return made up to 30/12/96; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
30 January 1996Return made up to 30/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
30 January 1996Return made up to 30/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 January 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 January 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 August 1986Accounts for a small company made up to 31 March 1985 (12 pages)
16 August 1986Accounts for a small company made up to 31 March 1985 (12 pages)
17 July 1986Return made up to 31/12/85; full list of members (4 pages)
17 July 1986Return made up to 31/12/85; full list of members (4 pages)
21 January 1983Incorporation (17 pages)
21 January 1983Incorporation (17 pages)