Company NameAnton Services Limited
Company StatusDissolved
Company Number03023466
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameAnton Jardine (Services) Limited

Business Activity

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

Directors

Director NameMr John Robert Robson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(2 months after company formation)
Appointment Duration13 years, 7 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne Stud
Ayton Green
Welwyn
Hertfordshire
AL6 9BB
Director NameMr William David Robson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(2 months after company formation)
Appointment Duration13 years, 7 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woods
Hatfield Broadoak
Bishops Stortford
Hertfordshire
CM22 7BU
Secretary NameAndrew Michael Colcomb
NationalityBritish
StatusClosed
Appointed31 March 2003(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 High Street
Hadleigh
Ipswich
Suffolk
IP7 5EL
Director NameDavid John Carrington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address32 London Road
Hertford Heath
Hertford
Hertfordshire
SG13 7PN
Secretary NameDavid John Carrington
NationalityBritish
StatusResigned
Appointed24 April 1995(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address32 London Road
Hertford Heath
Hertford
Hertfordshire
SG13 7PN
Director NameMark St John Hewlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 months after company formation)
Appointment Duration3 years (resigned 08 June 1998)
RoleSyndicate Analyst
Correspondence Address20 Westdean Avenue
London
SE12 9NL
Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 months after company formation)
Appointment Duration1 year (resigned 31 May 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressToad Hall Glebe House
38 High Street Melbourn
Royston
Hertfordshire
SG8 6DZ
Director NameMr Ian Auburn Cowing Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8HA
Secretary NameMr Ian Auburn Cowing Taylor
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8HA
Director NameDavid Whitehurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2004)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Sawyers Grove
Brentwood
Essex
CM15 9BD
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address1st Floor Fountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
31 March 2008Return made up to 21/01/08; full list of members (3 pages)
12 June 2007Full accounts made up to 31 December 2006 (9 pages)
25 January 2007Return made up to 21/01/07; full list of members (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (9 pages)
5 April 2006Registered office changed on 05/04/06 from: latham house 16 minories london EC3N 1AX (1 page)
25 January 2006Return made up to 21/01/06; full list of members (2 pages)
8 June 2005Full accounts made up to 31 December 2004 (9 pages)
7 February 2005Return made up to 21/01/05; full list of members (7 pages)
20 February 2004Director resigned (1 page)
12 February 2004Full accounts made up to 31 December 2003 (11 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
30 October 2003Director resigned (1 page)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Director's particulars changed (1 page)
4 February 2003Return made up to 28/01/03; full list of members (8 pages)
10 August 2002Full accounts made up to 31 December 2001 (12 pages)
31 January 2002Return made up to 28/01/02; full list of members (7 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
1 February 2001Return made up to 28/01/01; full list of members (7 pages)
14 December 2000New director appointed (2 pages)
28 June 2000Company name changed anton jardine (services) LIMITED\certificate issued on 29/06/00 (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(7 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
10 February 1999Return made up to 04/02/99; full list of members (6 pages)
12 June 1998Director resigned (1 page)
15 May 1998Full accounts made up to 31 December 1997 (14 pages)
11 February 1998Return made up to 09/02/98; full list of members (6 pages)
31 May 1997Full accounts made up to 31 December 1996 (15 pages)
14 April 1997Return made up to 17/02/97; full list of members (7 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Secretary resigned;director resigned (2 pages)
12 August 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1996Director resigned (1 page)
4 March 1996Return made up to 17/02/96; full list of members (8 pages)
6 October 1995Director's particulars changed (2 pages)
9 June 1995Memorandum and Articles of Association (74 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
7 June 1995Ad 24/05/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 June 1995Accounting reference date notified as 31/12 (1 page)
7 June 1995New director appointed (4 pages)
7 June 1995New director appointed (4 pages)
7 June 1995Registered office changed on 07/06/95 from: 2 serjeants inn london EC4Y 1LT (1 page)
6 June 1995Company name changed ibis (285) LIMITED\certificate issued on 07/06/95 (20 pages)
25 April 1995Director resigned;new director appointed (6 pages)
25 April 1995New director appointed (4 pages)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)