Company NameAnglepine Limited
Company StatusDissolved
Company Number01910716
CategoryPrivate Limited Company
Incorporation Date2 May 1985(39 years ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NameEurocom Direct Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Marie Le Nail
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 27 July 1999)
RoleChief Financial Officer
Correspondence Address49 Avenue Du 11 Novembre 1918
Meuden
Paris
France
Secretary NameMr Nicholas John Parkinson
NationalityBritish
StatusClosed
Appointed06 January 1993(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 27 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornbank House
7 Church Road
Aspley Heath
Woburn Sands Bedfordshire
MK17 8TE
Director NameMr Eric Decerisy
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed01 December 1995(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 27 July 1999)
RoleFinancial Dir
Country of ResidenceFrance
Correspondence Address52 Avenue Henri Bergson
Garches
92380
Director NameMr Timothy Michael Steel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 04 February 1992)
RoleCompany Director
Correspondence AddressFlat 3
44 James Street
London
Director NameMr Donald Edwin White
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address25 Compton Terrace
Canonbury
London
N1 2UN
Secretary NameMr Sean Kelly
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 03 February 1992)
RoleCompany Director
Correspondence Address218 Addison House
London
NW8 9EJ
Secretary NameMary Theresa Munday
NationalityBritish
StatusResigned
Appointed04 February 1992(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 1993)
RoleCompany Director
Correspondence Address59 Abingdon Road
London
W8 6AN
Director NameGerard Raymond Dufour
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1993(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 1996)
RoleExecutive Vice President
Correspondence Address195 Rue Du Faubourg
St Honore
Paris
75008

Location

Registered Address69 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
24 February 1999Application for striking-off (1 page)
22 December 1998Return made up to 03/12/98; no change of members (4 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 December 1996Return made up to 03/12/96; full list of members (6 pages)
27 October 1996Accounts made up to 31 December 1995 (15 pages)
17 January 1996Ad 20/12/95--------- £ si 5500000@1=5500000 £ ic 10000/5510000 (2 pages)
17 January 1996Return made up to 19/12/95; full list of members (6 pages)
16 January 1996Company name changed eurocom direct marketing LIMITED\certificate issued on 17/01/96 (2 pages)
9 January 1996£ nc 10000/6000000 20/12/95 (1 page)
10 August 1995Accounts made up to 31 December 1994 (15 pages)