Company NameAnzlond Employment Business Ltd.
Company StatusDissolved
Company Number03005874
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date25 January 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 25 January 2000)
RoleHead Of Treasury And Tax
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 25 January 2000)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Secretary NameMr Arthur David Walford
NationalityBritish
StatusClosed
Appointed05 October 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 25 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 25 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameSusan Margaret Brodie
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleSub Post Mistress
Correspondence AddressPost Office
East Hagbourne Post Office
Didcot
Oxfordshire
OX11 9LN
Secretary NameLinda Farnes
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 River Avenue
Palmers Green
London
N13 5RP
Director NameMr Ian Fozard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewhouse
8a Waterside
Knaresborough
North Yorkshire
HG5 9AZ
Secretary NameDavid Richard Morris
NationalityBritish
StatusResigned
Appointed27 November 1995(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameJames Gordon Wheaton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence AddressThe Long Barn, Mount Mill Farm
Stratford Road, Wicken
Milton Keynes
Buckinghamshire
MK19 6DG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBridge House
Outwood Lane
Horsforth Leeds
West Yorkshire
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999Director's particulars changed (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
9 August 1999Application for striking-off (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (4 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 04/01/99; full list of members (11 pages)
6 January 1999Location of register of members (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
8 June 1998New director appointed (3 pages)
27 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 January 1998Return made up to 04/01/98; no change of members (7 pages)
19 January 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
21 November 1997New director appointed (7 pages)
21 November 1997New director appointed (6 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/10/97
(1 page)
21 November 1997New director appointed (3 pages)
21 March 1997Accounts for a dormant company made up to 31 January 1996 (3 pages)
27 January 1997Return made up to 04/01/97; no change of members (5 pages)
29 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 January 1996Registered office changed on 03/01/96 from: 297 kings road london SW3 5EP (1 page)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)