Company NameAnglia Office Supplies Limited
Company StatusDissolved
Company Number03120536
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 5 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)
Previous NameWestcrown Contracts Ltd

Business Activity

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

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed24 June 1998(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2000(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 28 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameBarbara Anne Higgins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address12 Stansfield Gardens
Fulbourn
Cambridgeshire
CB1 5HX
Director NameEdmund Vivian Higgins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address12 Stansfield Gardens
Fulbourn
Cambridgeshire
CB1 5HX
Secretary NameBarbara Anne Higgins
NationalityBritish
StatusResigned
Appointed13 February 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address12 Stansfield Gardens
Fulbourn
Cambridgeshire
CB1 5HX
Director NameNicholas Robin Dale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 27 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressOyez Straker Group Limited
Unit4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2001Full accounts made up to 31 August 2000 (11 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 June 2000New director appointed (3 pages)
31 May 2000Director resigned (1 page)
26 May 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
22 February 2000Full accounts made up to 31 August 1999 (13 pages)
9 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 09/09/99
(6 pages)
29 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
25 March 1999Particulars of mortgage/charge (11 pages)
4 February 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 31 August 1998 (13 pages)
4 November 1998Return made up to 01/11/98; change of members (7 pages)
15 September 1998Director resigned (1 page)
26 July 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 12 stansfield gardens fulbourn cambridge CB1 5HX (1 page)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 28 February 1998 (12 pages)
2 January 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
1 December 1997Return made up to 01/11/97; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 November 1996Return made up to 01/11/96; full list of members (6 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
14 March 1996Memorandum and Articles of Association (5 pages)
12 March 1996Company name changed westcrown contracts LTD\certificate issued on 13/03/96 (2 pages)
4 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 152 city road london EC1V 2NX (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Director resigned (1 page)
1 November 1995Incorporation (10 pages)