Company NameAngling Innovations Limited
Company StatusDissolved
Company Number04180317
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Preston
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Apley Forge
Linley
Bridgnorth
Shropshire
WV16 4RZ
Director NameArun James Keightley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Parsonage Road
Hilperton
Trowbridge
Wiltshire
BA14 7TL
Secretary NameMrs Pauline Frances Keightley
NationalityBritish
StatusClosed
Appointed02 May 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
School Lane
Amesbury
Wiltshire
SP4 7AL
Director NameRoss Keighley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleMechanical Engineer
Correspondence Address3 Hereward Avenue
Purley
Surrey
CR8 2NN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRoss Keighley
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleMechanical Engineer
Correspondence Address3 Hereward Avenue
Purley
Surrey
CR8 2NN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameArun James Keightley
NationalityBritish
StatusResigned
Appointed26 February 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address154 Lullingstone Crescent
Orpington
Kent
BR5 3DU

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Application for striking-off (1 page)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 March 2005Return made up to 15/03/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 May 2003Return made up to 15/03/03; full list of members (7 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
27 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 16 saint john street london EC1M 4NT (1 page)
9 July 2001New director appointed (2 pages)
15 March 2001Incorporation (14 pages)