Company NameAnglo Construction Limited
DirectorsAlan Dennis Rogers and Kenneth Wright
Company StatusDissolved
Company Number02237193
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Dennis Rogers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(2 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address20 Shakespeare Road
Stratford Sub Castle
Salisbury
Wiltshire
SP1 3LA
Director NameKenneth Wright
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(2 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressGreensleeves 7 Croft Avenue
Dorking
Surrey
RH4 1LN
Secretary NameKenneth Wright
NationalityBritish
StatusCurrent
Appointed12 February 1991(2 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressGreensleeves 7 Croft Avenue
Dorking
Surrey
RH4 1LN

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2001Dissolved (1 page)
30 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999C/O re change of liq (3 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999Appointment of a voluntary liquidator (1 page)
9 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: halpern house 301-305 euston road london NW1 3SS (1 page)
28 January 1999Liquidators statement of receipts and payments (5 pages)
15 September 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators statement of receipts and payments (5 pages)
18 July 1995Liquidators statement of receipts and payments (5 pages)