Company NameAnglian Consultants Limited
DirectorJohn Christopher Dean
Company StatusDissolved
Company Number03922078
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Previous NameJ J T Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Christopher Dean
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleConsultant
Correspondence AddressWedgefield House
Mill Green Diss
Burston
Norfolk
IP55 5TG
Secretary NameStella Male
NationalityBritish
StatusCurrent
Appointed06 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressWedgefield House
Mill Green, Burston
Diss
Norfolk
IP22 5TG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressNorth Wing Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,608
Cash£12,289
Current Liabilities£37,539

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2003Registered office changed on 14/03/03 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
6 March 2003Statement of affairs (6 pages)
6 March 2003Appointment of a voluntary liquidator (1 page)
6 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2003Appointment of a voluntary liquidator (1 page)
4 March 2003Statement of affairs (6 pages)
4 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Return made up to 09/02/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 September 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001Return made up to 09/02/01; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: sumpter house 8 station road histon cambridge cambridgeshire CB4 9LQ (1 page)
19 April 2000Registered office changed on 19/04/00 from: the britannia suite st james's buildings 79 oxford st manchester, lancashire, M1 6FR (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (2 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
13 April 2000Memorandum and Articles of Association (3 pages)
12 April 2000Company name changed framesearch LIMITED\certificate issued on 13/04/00 (2 pages)