Company NameAnlco (Software) Limited
Company StatusDissolved
Company Number02477652
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Pauline Lucock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(1 year after company formation)
Appointment Duration8 years, 9 months (closed 30 November 1999)
RoleConsultant
Correspondence Address55 Seaford Close
Ruislip
Middlesex
HA4 7HN
Director NameMr Roger Allen Lucock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(1 year after company formation)
Appointment Duration8 years, 9 months (closed 30 November 1999)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Seaford Close
Ruislip
Middlesex
HA4 7HN
Director NameMrs Annette Swan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(1 year after company formation)
Appointment Duration8 years, 9 months (closed 30 November 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Thame Road
Longwick
Buckinghamshire
HP27 9SW
Director NameMr Rodney Charles Swan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(1 year after company formation)
Appointment Duration8 years, 9 months (closed 30 November 1999)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressHome Farm
Thame Road
Longwick
Buckinghamshire
HP27 9SW
Secretary NameMrs Pauline Lucock
NationalityBritish
StatusClosed
Appointed06 March 1991(1 year after company formation)
Appointment Duration8 years, 9 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address55 Seaford Close
Ruislip
Middlesex
HA4 7HN

Location

Registered AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
24 March 1999Registered office changed on 24/03/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
24 April 1998Return made up to 06/03/98; no change of members (4 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Return made up to 06/03/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 May 1996Return made up to 06/03/96; no change of members (4 pages)
8 February 1996Registered office changed on 08/02/96 from: letchford house headstone lane harrow HA3 6PE (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 March 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)