Company NameAnglerare Limited
Company StatusDissolved
Company Number02225055
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Edward Harry John Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Egbert Street
London
NW1 8LJ
Director NameMr Michael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMs Alison Kay Jarvis
NationalityBritish
StatusClosed
Appointed04 January 1999(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Director NameRichard Gerald Seeley Draycott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressGullane House
Buxton Mill
Buxton
Norfolk
NR10 5JF
Secretary NameRichard Gerald Seeley Draycott
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressGullane House
Buxton Mill
Buxton
Norfolk
NR10 5JF

Location

Registered AddressC/O Leach & Co
Ground Floor 30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Return made up to 21/07/05; full list of members (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH (1 page)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 21/07/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 August 2003Return made up to 21/07/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Return made up to 21/07/02; full list of members (7 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
23 July 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2000Return made up to 21/07/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Return made up to 21/07/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 1999Registered office changed on 15/03/99 from: walters evans kings avenue house kings avenue new malden surrey KT3 4DY (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New director appointed (2 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Return made up to 21/07/98; no change of members (5 pages)
4 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
19 March 1998Particulars of mortgage/charge (4 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
30 July 1997Return made up to 21/07/97; no change of members (5 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
14 November 1996Particulars of mortgage/charge (7 pages)
17 September 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
18 February 1996Registered office changed on 18/02/96 from: walter evans 60 high street new malden surrey KT3 4EZ (1 page)
2 August 1995Return made up to 21/07/95; no change of members (4 pages)
26 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)