Company NameAnglo Carton Services Limited
DirectorsJohn William Bowen and Michael Jonathan Gamble
Company StatusDissolved
Company Number02902121
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameJohn William Bowen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(same day as company formation)
RolePackaging Consultant
Correspondence Address20 Dragon Close
Burnham On Crouch
Essex
CM0 8PW
Director NameMichael Jonathan Gamble
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(same day as company formation)
RolePackaging Consultant
Correspondence AddressHaslers
The Street Rayne
Braintree
Essex
CM7 8RN
Secretary NameJohn William Bowen
NationalityBritish
StatusCurrent
Appointed24 February 1994(same day as company formation)
RolePackaging Consultant
Correspondence Address20 Dragon Close
Burnham On Crouch
Essex
CM0 8PW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Cash£28,105
Current Liabilities£223,512

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Statement of affairs (7 pages)
25 October 2001Appointment of a voluntary liquidator (1 page)
25 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2001Registered office changed on 08/10/01 from: 1-2 taber place witham essex CM8 3YP (1 page)
11 April 2001Registered office changed on 11/04/01 from: unit 8 taber place witham essex CM8 3YP (2 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 March 2001Return made up to 24/02/01; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 March 2000Return made up to 24/02/00; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Return made up to 24/02/99; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 March 1998Return made up to 24/02/98; full list of members (6 pages)
18 March 1997Return made up to 24/02/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
16 March 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)