Company NameD.M.S. Anglia Limited
Company StatusDissolved
Company Number02067814
CategoryPrivate Limited Company
Incorporation Date27 October 1986(37 years, 6 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed12 May 1995(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 07 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 07 December 1999)
RoleCompany Director
Correspondence AddressCreekside
Meadow Drive, Hoveton
Norwich
Norfolk
NR12 8UN
Director NameMr Ronald Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Kettleburgh
Woodbridge
Suffolk
IP13 7LL
Director NameThomas Glyn Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Kirton
Ipswich
Suffolk
IP10 0DX
Director NameMr Roy Victor Dunnett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherwell House Burstall Lane
Sproughton
Ipswich
Suffolk
IP8 3DJ
Director NameMr John Howard Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat House
Woodbridge Road
Debach
Suffolk
IP13 6BY
Secretary NameMr Philip Leslie West
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barn Pinners Lane
Hasketon
Woodbridge
Suffolk
IP13 6HW
Director NameMr Philip Leslie West
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barn Pinners Lane
Hasketon
Woodbridge
Suffolk
IP13 6HW

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
7 July 1999Director's particulars changed (1 page)
6 July 1999Application for striking-off (1 page)
4 May 1999Return made up to 10/04/99; full list of members (6 pages)
23 November 1998Director's particulars changed (1 page)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
29 July 1997Full accounts made up to 30 September 1996 (8 pages)
29 April 1997Return made up to 10/04/97; no change of members (5 pages)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
30 April 1996Return made up to 10/04/96; full list of members (7 pages)
13 March 1996Nc inc already adjusted 21/02/96 (1 page)
13 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
21 September 1995Return made up to 01/09/95; no change of members (6 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 2 nicholas road felixstowe suffolk IP11 8XH (1 page)
31 May 1995Full accounts made up to 31 December 1994 (10 pages)