Company NameAngerstein Estates (St. Leonards) Limited
Company StatusDissolved
Company Number03517277
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameAngerstein Estates (Ipswich) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jeremy Grahame Dyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 20 September 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Cloncurry Street
Fulham
London
SW6 6DS
Director NameMr Stephen Anthony Dyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 20 September 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Secretary NameMr Stephen Anthony Dyer
NationalityBritish
StatusClosed
Appointed27 February 2004(6 years after company formation)
Appointment Duration1 year, 6 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Secretary NameMr Stephen Anthony Dyer
NationalityBritish
StatusResigned
Appointed21 August 1998(5 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 July 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Secretary NamePaul Christopher Dyer
NationalityBritish
StatusResigned
Appointed30 July 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2003)
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence AddressExordium 30 Latchingdon Road
Cold Norton
Essex
CM3 6JG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite Q
1 Lagoon Road
Orpington
Kent
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,785
Current Liabilities£32,785

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2005Application for striking-off (1 page)
7 March 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
7 March 2005Return made up to 26/02/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004New secretary appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
1 August 2003Company name changed angerstein estates (ipswich) lim ited\certificate issued on 01/08/03 (2 pages)
12 May 2003Secretary resigned (1 page)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 May 2002Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page)
8 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
5 March 2002Return made up to 26/02/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 March 2001 (10 pages)
7 March 2001Return made up to 26/02/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Secretary resigned (1 page)
28 March 2000Return made up to 26/02/00; full list of members (6 pages)
8 March 2000New secretary appointed (2 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 February 1999Return made up to 26/02/99; full list of members (6 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Ad 06/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1998Ad 28/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 September 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
28 September 1998Memorandum and Articles of Association (8 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
15 September 1998Director resigned (1 page)
27 August 1998Company name changed churchgate properties LIMITED\certificate issued on 28/08/98 (2 pages)
26 February 1998Incorporation (16 pages)