Company NameAnglopark Limited
Company StatusDissolved
Company Number02781750
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(4 years, 3 months after company formation)
Appointment Duration6 years (closed 06 May 2003)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameKeren Hill Ridgway
NationalityBritish
StatusClosed
Appointed21 April 1997(4 years, 3 months after company formation)
Appointment Duration6 years (closed 06 May 2003)
RoleCompany Director
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameMr Michael David Deakin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dalebrook Court
Stumperlowe Crescent Road
Sheffield
S10 3PQ
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 1997)
RoleCompany Director
Correspondence Address3
St Peters Close
Sheffield
S1 2EJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
7 February 2002Return made up to 20/01/02; full list of members (6 pages)
7 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
23 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
15 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
29 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
22 October 1999Registered office changed on 22/10/99 from: 3 st peter's close sheffield S1 2EJ (1 page)
7 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Return made up to 20/01/99; no change of members (4 pages)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/99
(1 page)
26 February 1998Return made up to 20/01/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (1 page)
28 April 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/04/97
(1 page)
27 April 1997New director appointed (3 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Return made up to 20/01/97; full list of members (6 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Director resigned (1 page)
1 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
11 February 1996Return made up to 20/01/96; no change of members
  • 363(287) ‐ Registered office changed on 11/02/96
(4 pages)
28 June 1995Return made up to 20/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)