Company NameAnglo Saxon (UK) Limited
Company StatusDissolved
Company Number03226758
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)
Previous NameHillsfoot Concepts Limited

Directors

Director NameJames Noel Glavin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed16 September 1996(2 months after company formation)
Appointment Duration1 year, 7 months (closed 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Stevenage Crescent
Borehamwood
Hertfordshire
WD6 4NS
Secretary NameMrs Frances Angela Glavin
NationalityIrish
StatusClosed
Appointed16 September 1996(2 months after company formation)
Appointment Duration1 year, 7 months (closed 12 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Stevenage Crescent
Borehamwood
Hertfordshire
WD6 4NS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: 181 queen victoria street london EC4V 4DD (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New director appointed (2 pages)
23 September 1996Company name changed hillsfoot concepts LIMITED\certificate issued on 24/09/96 (2 pages)
18 July 1996Incorporation (13 pages)