Company NameAnglestock Limited
Company StatusDissolved
Company Number03013635
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Paul Butler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 2 months (closed 12 May 2009)
RoleWireman
Country of ResidenceUnited Kingdom
Correspondence Address34 Bedford Road
Edmonton
London
N9 7DD
Secretary NamePatricia Butler
NationalityBritish
StatusClosed
Appointed20 February 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 2 months (closed 12 May 2009)
RoleSecretary
Correspondence Address34 Bedford Road
Edmonton
London
N9 7DD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address34 Bedford Road
London
N9 7DD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
10 February 2006Return made up to 20/01/06; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
26 May 2005Return made up to 20/01/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 April 2004Return made up to 20/01/04; full list of members (6 pages)
14 October 2003Return made up to 20/01/03; full list of members (6 pages)
1 June 2001Full accounts made up to 31 March 2001 (12 pages)
29 March 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
26 June 2000Full accounts made up to 31 March 2000 (13 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
11 May 1999Full accounts made up to 31 March 1999 (13 pages)
22 June 1998Full accounts made up to 31 March 1998 (13 pages)
22 June 1998Return made up to 24/01/98; full list of members (6 pages)
5 June 1997Full accounts made up to 31 March 1997 (13 pages)
5 June 1997Return made up to 24/01/97; full list of members (6 pages)
15 July 1996Full accounts made up to 31 March 1996 (13 pages)
15 July 1996Return made up to 24/01/96; full list of members (6 pages)