Company NameAnglia Forwarding Holdings Limited
Company StatusDissolved
Company Number02704403
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Grant Tough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApril Cottage
26 Chalfont Road
Seer Green
Buckinghamshire
HP9 2YG
Secretary NamePauline Margaret Munday
NationalityBritish
StatusClosed
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bark Burr Road
Chafford Hundred
Grays
Essex
RM16 6PL
Director NameTerence William Munday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(2 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months (closed 16 June 2009)
RoleExecutive Director
Correspondence AddressLittle Forest Hall
High Ongar
Essex
CM5 9RS
Director NameDerek Charles Moxon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(8 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Offwell Close
Redditch
Worcestershire
B98 0FJ
Director NameGary Michael Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleExecutive Director
Correspondence Address6 Lincefield
Basildon
Essex
SS16 6HS

Location

Registered AddressThe Anglia Centre
Blackwater Close
Fairview Ind. Park, Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£90,453
Current Liabilities£676,875

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
13 May 2008Full accounts made up to 31 July 2007 (13 pages)
3 April 2008Return made up to 01/04/08; full list of members (5 pages)
24 January 2008Ad 27/12/07--------- £ si 4@1=4 £ ic 91/95 (2 pages)
4 June 2007Full accounts made up to 31 July 2006 (14 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
24 May 2006Full accounts made up to 31 July 2005 (12 pages)
11 April 2006Return made up to 01/04/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
7 June 2005Full accounts made up to 31 July 2004 (12 pages)
21 April 2005Return made up to 01/04/05; full list of members (3 pages)
3 June 2004Group of companies' accounts made up to 31 July 2003 (20 pages)
8 April 2004Return made up to 01/04/04; full list of members (7 pages)
26 February 2004Sect 394 (1 page)
6 August 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
18 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Group of companies' accounts made up to 31 July 2001 (21 pages)
17 April 2002Return made up to 01/04/02; full list of members (7 pages)
30 July 2001Group of companies' accounts made up to 31 July 2000 (21 pages)
18 April 2001Return made up to 01/04/01; full list of members (7 pages)
23 October 2000Full group accounts made up to 31 July 1999 (21 pages)
19 October 2000New director appointed (2 pages)
18 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Full group accounts made up to 31 July 1998 (19 pages)
27 April 1999Return made up to 01/04/99; full list of members (6 pages)
22 October 1998Director resigned (1 page)
1 June 1998Full group accounts made up to 31 July 1997 (19 pages)
20 April 1998Return made up to 01/04/98; no change of members (4 pages)
4 June 1997Full group accounts made up to 31 July 1996 (21 pages)
23 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996Full group accounts made up to 31 July 1995 (20 pages)
18 April 1996Return made up to 01/04/96; full list of members (6 pages)
5 June 1995Full group accounts made up to 31 July 1994 (20 pages)
7 April 1995Return made up to 01/04/95; no change of members (4 pages)
1 April 1992Incorporation (21 pages)