Company NameAnglesey Projects Limited
Company StatusDissolved
Company Number01906650
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cecil Lyddon Simon
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 23 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFleur House
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameMr Cecil Lyddon Simon
NationalityBritish
StatusClosed
Appointed14 June 1993(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleur House
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Timothy Martin Newsome
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 23 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Strafford Road
Twickenham
TW1 3AD
Director NameRaymond Andre Felix
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1991(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 June 1993)
RoleAccountant
Correspondence Address9 Rue Charles-Humbert
1205 Geneva
Switzerland
Director NameAlfred James Field
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 1997)
RoleInvestment Consultant
Correspondence Address26 Forsyth Street
Killarat
Sydney
Nsw 2071
Director NameHenry Lipworth
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 December 1995)
RoleSolicitor
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ
Director NamePhilippe Veillard
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1991(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 June 1993)
RoleAccountant
Correspondence Address9 Rue Charles
Humbert
1205 Geneva
Foreign
Secretary NamePhilippe Veillard
NationalitySwiss
StatusResigned
Appointed14 June 1991(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 June 1993)
RoleCompany Director
Correspondence Address9 Rue Charles
Humbert
1205 Geneva
Foreign

Location

Registered Address5th Floor Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£475,117
Cash£8,183
Current Liabilities£38,383

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
21 May 2001Application for striking-off (1 page)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 May 2000Registered office changed on 30/05/00 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 14/06/99; full list of members (8 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1998Return made up to 14/06/98; no change of members (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Return made up to 14/06/97; full list of members (8 pages)
28 July 1997Director resigned (1 page)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 July 1996Return made up to 14/06/96; full list of members (8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
12 June 1995Return made up to 14/06/95; full list of members (8 pages)