Company NameAnglo Warehousing Limited
Company StatusDissolved
Company Number03261300
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Edwin Sellers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Hill Rise
Market Weighton
York
North Yorkshire
YO4 3JX
Director NameIan McKinley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address63 Lascelles Avenue
Withernsea
East Yorkshire
HU19 2EA
Director NameTrevor Andrew Wise
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bedale Road
Market Weighton
Yorkshire
YO43 3DL
Secretary NameTrevor Andrew Wise
NationalityBritish
StatusClosed
Appointed20 September 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bedale Road
Market Weighton
Yorkshire
YO43 3DL
Secretary NameSamantha Louise Hodgson
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Waldegrave Avenue
Hull
HU8 9BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrosvenor House
102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
22 October 2007Return made up to 13/09/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2006Return made up to 13/09/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 September 2005Return made up to 13/09/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 September 2004Return made up to 13/09/04; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 September 2003Return made up to 27/09/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 October 2002Return made up to 27/09/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2001Return made up to 27/09/01; full list of members (7 pages)
18 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 October 2000Return made up to 27/09/00; full list of members (7 pages)
12 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Return made up to 27/09/99; full list of members (7 pages)
14 October 1999Secretary resigned (2 pages)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Return made up to 09/10/98; no change of members (4 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
17 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 October 1997Return made up to 09/10/97; full list of members (6 pages)
8 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 November 1996New secretary appointed (2 pages)
9 October 1996Incorporation (15 pages)