Company NameANZ McCaughan (UK) Limited
Company StatusDissolved
Company Number01850372
CategoryPrivate Limited Company
Incorporation Date24 September 1984(39 years, 6 months ago)
Dissolution Date11 July 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Gareth William Campbell
NationalityBritish
StatusClosed
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameShaun Mark Taulbut
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 July 2000)
RoleAccountant
Correspondence Address14 Greenwood Grove
Winnersh
Wokingham
Berkshire
RG41 5LH
Director NameMr John Francis Curry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Westcombe Park Road
London
SE3 7QZ
Director NameMr Bevyn Pryer Ranford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1993)
RoleBank Executive
Correspondence AddressStreatham House 13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Ian Leslie Snape
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Baston Manor West Common Road
Keston
Kent
BR2 6AJ
Director NameAtchyuta Kumar Bommakanti
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 1993(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 1996)
RoleBank Executive
Correspondence AddressStreatham House 13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameDonald Raymond Jeffrey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 November 1995)
RoleBanker
Correspondence Address42 Stradella Road
Herne Hill
London
SE24 9HA
Director NameRoger Erik Nickolds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 1998)
RoleBanker
Correspondence AddressThe Old Post House Ripley Road
East Clandon
Guildford
Surrey
GU4 7SE
Director NameDr Holger Von Paucker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleBanker
Correspondence Address13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameChristopher Nigel Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2000)
RoleBanker
Correspondence AddressWentworth House
Westwood Road
Windlesham
Surrey
GU20 6LP
Director NameJeremy Charles Wrigley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(13 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 November 1998)
RoleBanker
Correspondence AddressThe Threshing Barn
Cherry Green Broxted
Dunmow
Essex
CM6 2DD

Location

Registered AddressMinerva House
Montague Close
London.
SE1 9DH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
7 March 2000Director resigned (1 page)
7 February 2000Application for striking-off (1 page)
9 November 1999Full accounts made up to 30 September 1999 (9 pages)
14 September 1999Compulsory strike-off action has been discontinued (1 page)
10 September 1999Withdrawal of application for striking off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
16 May 1999Return made up to 01/05/99; full list of members (5 pages)
21 April 1999Application for striking-off (1 page)
19 March 1999£ ic 43080361/2 11/02/99 £ sr 43080359@1=43080359 (1 page)
13 January 1999Declaration of shares redemption:auditor's report (3 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
13 November 1998Full accounts made up to 30 September 1998 (10 pages)
20 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
28 May 1998Return made up to 01/05/98; full list of members (5 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 30 September 1997 (9 pages)
5 September 1997£ ic 58404361/43080361 23/06/97 £ sr 15324000@1=15324000 (1 page)
3 June 1997Return made up to 01/05/97; full list of members (7 pages)
23 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 May 1997Declaration of shares redemption:auditor's report (1 page)
21 November 1996Full accounts made up to 30 September 1996 (10 pages)
1 October 1996Auditor's resignation (2 pages)
20 May 1996Return made up to 01/05/96; change of members (7 pages)
29 April 1996Director resigned (1 page)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (1 page)
7 December 1995Full accounts made up to 30 September 1995 (9 pages)
5 December 1995Director resigned;new director appointed (4 pages)
14 September 1995Director's particulars changed (4 pages)
4 August 1995Director resigned;new director appointed (4 pages)
28 July 1995Ad 24/07/95--------- £ si 14400000@1=14400000 £ ic 44004361/58404361 (4 pages)
17 May 1995Return made up to 01/05/95; change of members (14 pages)
13 April 1995Full accounts made up to 30 September 1994 (9 pages)