Company NameAnglia Forwarding (Bristol) Limited
Company StatusDissolved
Company Number04234725
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter Grant Tough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage
26 Chalfont Road
Seer Green
Buckinghamshire
HP9 2YG
Secretary NamePauline Margaret Munday
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bark Burr Road
Chafford Hundred
Grays
Essex
RM16 6PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Anglia Centre
Blackwater Close
Fairview Industrial Park Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
22 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
10 March 2004Application for striking-off (1 page)
20 June 2003Return made up to 14/06/03; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
1 July 2002Return made up to 14/06/02; full list of members (6 pages)
8 April 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
14 June 2001Incorporation (17 pages)