Company NameAnglo Projects (Spain) Limited
Company StatusDissolved
Company Number02650769
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 7 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameClive Douglas Christopher Joy Morancho
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(9 months after company formation)
Appointment Duration10 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressFlat 3
37-39 Lowndes Street
London
SW1X 9JB
Director NameJoy David
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 25 March 2003)
RoleSenior Consultant
Correspondence AddressFlat 3
37-39 Lowndes Street
London
SW1X 9JB
Secretary NameJoy David
NationalityBritish
StatusClosed
Appointed01 January 1993(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 25 March 2003)
RoleSenior Consultant
Correspondence AddressFlat 3
37-39 Lowndes Street
London
SW1X 9JB
Director NameMrs June Pauline Oldham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 22 July 1992)
RoleSales Marketing
Correspondence AddressThe Forge Cottage
North Street Winkfield
Windsor
Berkshire
SL4 4TF
Director NameMr Raymond William Sheppard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 22 July 1992)
RoleBuilder
Correspondence Address23 St Chads Road
Maidenhead
Berkshire
SL6 3BG
Secretary NameMr Raymond William Sheppard
NationalityBritish
StatusResigned
Appointed20 November 1991(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 22 July 1992)
RoleBuilder
Correspondence Address23 St Chads Road
Maidenhead
Berkshire
SL6 3BG
Secretary NameMrs Beverley Jane Joy
NationalityBritish
StatusResigned
Appointed01 July 1992(9 months after company formation)
Appointment Duration3 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address2 Lonsdale Road
Barnes
London
SW13 9EB
Secretary NameClive Douglas Christopher Joy Morancho
NationalityBritish
StatusResigned
Appointed22 July 1992(9 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleSecretary
Correspondence Address2 Lonsdale Road
Barnes
London
SW13 9EB
Director NameMotivecrest Company Directors Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence AddressEbc House Station Buildings
Kew Road
Richmond
Surrey
TW9 2NA
Secretary NameMotivecrest Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence AddressEbc House Station Buildings
Kew Road
Richmond
Surrey
TW9 2NA

Location

Registered AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£494
Current Liabilities£250

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
31 October 2002Application for striking-off (1 page)
11 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
19 October 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
19 October 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
29 October 1999Return made up to 02/10/99; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
23 October 1998Return made up to 02/10/98; full list of members (6 pages)
1 October 1997Return made up to 02/10/97; full list of members (6 pages)
19 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
4 October 1996Return made up to 02/10/96; no change of members (6 pages)
2 November 1995Return made up to 02/10/95; no change of members (4 pages)
25 August 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)