Company NameAntler Agencies Limited
Company StatusDissolved
Company Number03106734
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous Name114 Quarry Street Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Wallis Elcome
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(5 months after company formation)
Appointment Duration5 years, 4 months (closed 17 July 2001)
RoleElectrical Engineer
Correspondence Address57 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NameNickie Nash
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(5 months after company formation)
Appointment Duration5 years, 4 months (closed 17 July 2001)
RoleClerical Superviser
Correspondence Address49 The Myrke
Datchet
Berks
SL3 9AB
Secretary NamePenelope Martin
NationalityBritish
StatusClosed
Appointed29 February 1996(5 months after company formation)
Appointment Duration5 years, 4 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address57 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY
Director NameMr David Alexander Knox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RQ
Secretary NameMrs Christine Goodyear
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY

Location

Registered Address57 Riversdell Close
Chertsey
Surrey
KT16 9JW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
13 February 2001Application for striking-off (1 page)
11 October 2000Return made up to 05/10/00; full list of members (6 pages)
11 October 1999Return made up to 05/10/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
29 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
23 September 1998Registered office changed on 23/09/98 from: 9 station road west drayton middlesex UB7 7UA (1 page)
4 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
24 October 1997Return made up to 26/09/97; full list of members (6 pages)
8 October 1996Return made up to 26/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Accounting reference date notified as 30/04 (1 page)
31 March 1996Secretary resigned;director resigned (1 page)
31 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New director appointed (2 pages)
11 March 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 55 quarry street guildford surrey GU1 3UE (1 page)
26 September 1995Incorporation (22 pages)