Company NameAnglo-European Plants Limited
Company StatusDissolved
Company Number02832364
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameErnest James Bell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address56 School Lane
Egham
Surrey
TW20 9LQ
Director NameStephen Christopher Bonner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(same day as company formation)
RoleGraphic Artist
Correspondence Address11 North Lane
Buriton
Petersfield
Hampshire
GU31 5RS
Secretary NameStephen Christopher Bonner
NationalityBritish
StatusCurrent
Appointed01 July 1993(same day as company formation)
RoleGraphic Artist
Correspondence Address11 North Lane
Buriton
Petersfield
Hampshire
GU31 5RS
Director NameRuth Alison Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address11 North Lane
Buriton
Petersfield
Hampshire
GU31 5RS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Baltic Street
London
EC1Y 0TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 September 1997Dissolved (1 page)
30 June 1997Liquidators statement of receipts and payments (5 pages)
30 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Liquidators statement of receipts and payments (5 pages)
5 April 1995Appointment of a voluntary liquidator (2 pages)
5 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)