Background WavePink WaveYellow Wave

ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED (NI030543)

ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED (NI030543) is a dissolved UK company. incorporated on 1 March 1996. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED has been registered for 30 years. Current directors include MATHIESON, Duncan Graham, TUGHAN, Frederick David, PORTAVO MANAGEMENT LIMITED.

Company Number
NI030543
Status
dissolved
Type
ltd
Incorporated
1 March 1996
Age
30 years
Address
20 Rosemary Street, Belfast, BT1 1QD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATHIESON, Duncan Graham, TUGHAN, Frederick David, PORTAVO MANAGEMENT LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED

ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED is an dissolved company incorporated on 1 March 1996 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED was registered 30 years ago.(SIC: 68100)

Status

dissolved

Active since 30 years ago

Company No

NI030543

LTD Company

Age

30 Years

Incorporated 1 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 20 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 9 March 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

KENDOR LIMITED
From: 1 March 1996To: 19 March 1996
Contact
Address

20 Rosemary Street Belfast, BT1 1QD,

Previous Addresses

St Helens Business Park 67-69 Church View Holywood Co Down BT18 9DP
From: 1 March 1996To: 4 August 2016
Timeline

6 key events • 2010 - 2016

Funding Officers Ownership
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

11

3 Active
8 Resigned

MATHIESON, Duncan Graham

Active
Rosemary Street, BelfastBT1 1QD
Born March 1969
Director
Appointed 14 Oct 2002

TUGHAN, Frederick David

Active
Rosemary Street, BelfastBT1 1QD
Born August 1941
Director
Appointed 09 Dec 2015

PORTAVO MANAGEMENT LIMITED

Active
Hill Street, BelfastBT1 2LB
Corporate director
Appointed 14 Jan 2016

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, CarrickfergusBT38 9SW
Secretary
Appointed 01 Mar 1996
Resigned 07 Mar 2007

ROBINSON, Jill Louise

Resigned
St Helens Business Park, HolywoodBT18 9DP
Secretary
Appointed 07 Mar 2007
Resigned 09 Dec 2015

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, CarrickfergusBT38 9SW
Born November 1940
Director
Appointed 01 Mar 1996
Resigned 07 Mar 2007

DUCKWORTH, Roger Ian

Resigned
Mayfield, Henley-On-ThamesRG9 5RR
Born October 1948
Director
Appointed 01 Mar 1996
Resigned 31 Dec 2008

MACAFEE, Derek Alan Campbell

Resigned
3 Church Wynd, BelfastBT5 7RZ
Born August 1941
Director
Appointed 01 Mar 1996
Resigned 08 Mar 2007

ROBINSON, Jill Louise

Resigned
St Helens Business Park, HolywoodBT18 9DP
Born March 1973
Director
Appointed 07 Mar 2007
Resigned 09 Dec 2015

TUGHAN, Frederick David

Resigned
St Helens Business Park, HolywoodBT18 9DP
Born August 1941
Director
Appointed 01 Mar 1996
Resigned 31 Mar 2010

WOODS, Ronald Ernest

Resigned
St Helens Business Park, HolywoodBT18 9DP
Born January 1943
Director
Appointed 02 Mar 2010
Resigned 09 Dec 2015

Persons with significant control

1

Anglia & General Developments Ltd

Active
Plymouth Drive, BirminghamB45 8JB

Nature of Control

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

Filing History

78

Gazette Dissolved Voluntary
5 September 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 June 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 June 2017
DS01DS01
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Corporate Director Company With Name Date
19 January 2016
AP02Appointment of Corporate Director
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
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts Amended With Made Up Date
15 December 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
2 March 2009
296(NI)296(NI)
Legacy
12 January 2009
295(NI)295(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
23 October 2008
233(NI)233(NI)
Legacy
2 March 2008
371S(NI)371S(NI)
Legacy
22 March 2007
371S(NI)371S(NI)
Legacy
22 March 2007
296(NI)296(NI)
Legacy
22 March 2007
296(NI)296(NI)
Legacy
9 January 2007
AC(NI)AC(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Legacy
23 November 2005
AC(NI)AC(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
17 October 2003
AC(NI)AC(NI)
Legacy
14 March 2003
371S(NI)371S(NI)
Legacy
29 October 2002
296(NI)296(NI)
Legacy
17 October 2002
AC(NI)AC(NI)
Legacy
23 March 2002
371S(NI)371S(NI)
Legacy
23 October 2001
AC(NI)AC(NI)
Legacy
24 March 2001
371S(NI)371S(NI)
Legacy
26 October 2000
AC(NI)AC(NI)
Legacy
21 March 2000
371S(NI)371S(NI)
Legacy
27 October 1999
AC(NI)AC(NI)
Legacy
9 March 1999
371S(NI)371S(NI)
Legacy
14 October 1998
AC(NI)AC(NI)
Legacy
8 March 1998
371S(NI)371S(NI)
Legacy
12 June 1997
AC(NI)AC(NI)
Legacy
13 March 1997
371S(NI)371S(NI)
Legacy
4 April 1996
296(NI)296(NI)
Legacy
2 April 1996
232(NI)232(NI)
Legacy
2 April 1996
G98-2(NI)G98-2(NI)
Legacy
2 April 1996
296(NI)296(NI)
Legacy
31 March 1996
295(NI)295(NI)
Legacy
31 March 1996
UDM+A(NI)UDM+A(NI)
Legacy
31 March 1996
296(NI)296(NI)
Legacy
31 March 1996
296(NI)296(NI)
Legacy
31 March 1996
296(NI)296(NI)
Resolution
31 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
CNRES(NI)CNRES(NI)
Legacy
1 March 1996
MEM(NI)MEM(NI)
Legacy
1 March 1996
ARTS(NI)ARTS(NI)
Legacy
1 March 1996
G23(NI)G23(NI)
Legacy
1 March 1996
G21(NI)G21(NI)