Background WavePink WaveYellow Wave

ANGLIA & GENERAL DEVELOPMENTS LIMITED (01055981)

ANGLIA & GENERAL DEVELOPMENTS LIMITED (01055981) is a dissolved UK company. incorporated on 26 May 1972. with registered office in Barnt Green. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGLIA & GENERAL DEVELOPMENTS LIMITED has been registered for 53 years. Current directors include MATHIESON, Duncan Graham, TUGHAN, Frederick David, PORTAVO MANAGEMENT LIMITED.

Company Number
01055981
Status
dissolved
Type
ltd
Incorporated
26 May 1972
Age
53 years
Address
The Courtlands, Barnt Green, B45 8JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MATHIESON, Duncan Graham, TUGHAN, Frederick David, PORTAVO MANAGEMENT LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA & GENERAL DEVELOPMENTS LIMITED

ANGLIA & GENERAL DEVELOPMENTS LIMITED is an dissolved company incorporated on 26 May 1972 with the registered office located in Barnt Green. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANGLIA & GENERAL DEVELOPMENTS LIMITED was registered 53 years ago.(SIC: 70100)

Status

dissolved

Active since 53 years ago

Company No

01055981

LTD Company

Age

53 Years

Incorporated 26 May 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 13 October 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 June 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

The Courtlands 8 Plymouth Drive Barnt Green, B45 8JB,

Timeline

7 key events • 1972 - 2016

Funding Officers Ownership
Company Founded
May 72
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MATHIESON, Duncan Graham

Active
8 Plymouth Drive, Barnt GreenB45 8JB
Born March 1969
Director
Appointed 14 Oct 2002

TUGHAN, Frederick David

Active
8 Plymouth Drive, Barnt GreenB45 8JB
Born August 1941
Director
Appointed 09 Dec 2015

PORTAVO MANAGEMENT LIMITED

Active
Rosemary Street, BelfastBT1 1QD
Corporate director
Appointed 14 Jan 2016

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, Carrick FergusBT38 9SW
Secretary
Appointed N/A
Resigned 18 May 2007

ROBINSON, Jill Louise

Resigned
81 Old Gansha Road, BangorBT19 7HA
Secretary
Appointed 18 May 2007
Resigned 09 Dec 2015

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, Carrick FergusBT38 9SW
Born November 1940
Director
Appointed N/A
Resigned 18 May 2007

COLLETT, Charles Gavin

Resigned
Latchwood Cottage Combe Lane, GodalmingGU8 4XL
Born February 1960
Director
Appointed 03 Apr 1997
Resigned 17 Apr 2008

DUCKWORTH, Roger Ian

Resigned
Mayfield, Henley On ThamesRG9 0RR
Born October 1948
Director
Appointed N/A
Resigned 17 Apr 2008

MACAFEE, Derek Alan Campbell

Resigned
3 Church Wynd, BelfastBT5 7RZ
Born August 1941
Director
Appointed N/A
Resigned 16 Oct 2006

ROBINSON, Jill Louise

Resigned
81 Old Gansha Road, BangorBT19 7HA
Born March 1973
Director
Appointed 18 May 2007
Resigned 09 Dec 2015

ROGERS, Peter John

Resigned
Fulmans Abbey Spring Lane, BrockenhurstSO42 7YT
Born June 1951
Director
Appointed 18 Dec 2000
Resigned 05 Jun 2008

TUGHAN, Frederick David

Resigned
Portavo House 176 Warren Road, DonaghadeeBT21 0PJ
Born August 1941
Director
Appointed N/A
Resigned 31 Mar 2010

WOODS, Ronald Ernest

Resigned
8 Plymouth Drive, Barnt GreenB45 8JB
Born January 1943
Director
Appointed 02 Mar 2010
Resigned 09 Dec 2015

Persons with significant control

1

The Almira Trust

Active
Warren Road, DonaghadeeBT21 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Gazette Dissolved Voluntary
17 October 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 August 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 July 2017
DS01DS01
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 July 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Appoint Corporate Director Company With Name Date
19 January 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
12 June 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
21 May 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
3 September 1998
225Change of Accounting Reference Date
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
225Change of Accounting Reference Date
Legacy
18 May 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
28 March 1998
403aParticulars of Charge Subject to s859A
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
88(3)88(3)
Legacy
23 December 1996
88(2)O88(2)O
Legacy
4 December 1996
88(2)P88(2)P
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
8 August 1996
225(1)225(1)
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
6 March 1993
395Particulars of Mortgage or Charge
Legacy
6 March 1993
395Particulars of Mortgage or Charge
Legacy
6 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Legacy
29 July 1992
363b363b
Legacy
15 January 1992
288288
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Small
10 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
10 July 1990
403aParticulars of Charge Subject to s859A
Legacy
20 March 1990
395Particulars of Mortgage or Charge
Legacy
8 December 1989
288288
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Legacy
3 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
7 July 1989
288288
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1988
PUC 2PUC 2
Legacy
8 December 1988
123Notice of Increase in Nominal Capital
Resolution
8 December 1988
RESOLUTIONSResolutions
Legacy
31 October 1988
288288
Legacy
4 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Made Up Date
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Legacy
15 October 1987
288288
Legacy
9 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
288288
Accounts With Accounts Type Small
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Incorporation Company
26 May 1972
NEWINCIncorporation