Company NameAnglo-American Sprayed Fibers Limited
Company StatusDissolved
Company Number03160127
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 1 month ago)
Dissolution Date8 December 1998 (25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameNicholas John Beresford Drukker
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address26 The Crosspath
Radlett
Hertfordshire
WD7 8HN
Director NameBrian Butcher
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(1 month after company formation)
Appointment Duration2 years, 8 months (closed 08 December 1998)
RoleChartered Engineer
Correspondence Address1 Onega Gate
Greenland Dock Surrey Quays
London
SE16 1PR
Director NameNicholas John Beresford Drukker
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address26 The Crosspath
Radlett
Hertfordshire
WD7 8HN
Secretary NameAmanda Philipe Savage
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Daymer Gardens
Pinner
Middlesex
HA5 2HP

Location

Registered Address161 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
9 July 1998Application for striking-off (1 page)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1996Ad 22/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996Director resigned (1 page)
14 April 1996Accounting reference date notified as 30/06 (1 page)
15 February 1996Incorporation (18 pages)