Company NameAnglia Industrial Refurbishments Limited
Company StatusDissolved
Company Number04595755
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)
Dissolution Date23 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKerry Parmenter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(same day as company formation)
RoleBuilder
Correspondence Address135 Knights End Road
March
Cambridgeshire
PE15 0YJ
Secretary NameSecretary Jenny Lilian Parmenter
NationalityBritish
StatusClosed
Appointed27 September 2003(10 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 23 February 2011)
RoleLine Leader
Correspondence Address104 New Road
Chatteris
Cambridgeshire
PE16 6DA
Secretary NameDiane Maria Parmenter
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address135 Knights End Road
March
Cambridgeshire
PE15 0YJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,654
Gross Profit£1,564
Net Worth£371
Cash£637
Current Liabilities£4,732

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2011Final Gazette dissolved following liquidation (1 page)
23 November 2010Notice of final account prior to dissolution (2 pages)
23 November 2010Return of final meeting of creditors (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 135 knights end road march cambridgeshire PE15 0YJ (1 page)
25 May 2006Registered office changed on 25/05/06 from: 135 knights end road march cambridgeshire PE15 0YJ (1 page)
22 May 2006Appointment of a liquidator (2 pages)
22 May 2006Appointment of a liquidator (2 pages)
2 March 2006Order of court to wind up (2 pages)
2 March 2006Order of court to wind up (2 pages)
7 June 2005Return made up to 20/11/04; full list of members (6 pages)
7 June 2005Return made up to 20/11/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
5 July 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
20 February 2004Return made up to 20/11/03; full list of members (6 pages)
20 February 2004Return made up to 20/11/03; full list of members (6 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
20 November 2002Incorporation (17 pages)
20 November 2002Incorporation (17 pages)