Company NameAnsford Management Limited
Company StatusDissolved
Company Number02172689
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Secretary NameDr Leila Keys
NationalityBritish
StatusClosed
Appointed08 April 1993(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2000)
RoleSecretary
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 08 April 1993)
RoleInsurance Broker
Correspondence AddressHardye House Sandy Drive
Cobham
Surrey
KT11 2ET
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 08 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES

Location

Registered Address63 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
9 September 1999Application for striking-off (1 page)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
25 June 1999Return made up to 01/07/99; no change of members (4 pages)
7 July 1998Return made up to 01/07/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 March 1998 (11 pages)
3 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 July 1997Return made up to 01/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Registered office changed on 06/01/97 from: 11-15 st mary-at-hill london EC3R 8EE (1 page)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
21 June 1996Return made up to 01/07/96; no change of members (5 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)