About

Registered Number: 04293503
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Receivership
Registered Address: The Crown, Little Walden, Saffron Walden, Essex, CB10 1XA

 

Established in 2001, Anglia Building Co. Ltd has its registered office in Saffron Walden, it's status in the Companies House registry is set to "Receivership". This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRELL, Frances 25 October 2003 05 January 2004 1
HAYLING, Colin 01 February 2002 25 October 2003 1
Secretary Name Appointed Resigned Total Appointments
FLAVOURS (UK) LTD 05 January 2004 - 1
HAYLING, Maureen 01 February 2002 15 August 2003 1
THORPE, Mark 15 August 2003 05 January 2004 1

Filing History

Document Type Date
405(1) - Notice of appointment of Receiver 01 July 2009
363a - Annual Return 27 May 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
AA - Annual Accounts 05 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 01 September 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 11 October 2006
363s - Annual Return 11 October 2006
363s - Annual Return 11 October 2006
363s - Annual Return 11 October 2006
DISS6 - Notice of striking-off action suspended 22 August 2006
AA - Annual Accounts 23 January 2006
GAZ1 - First notification of strike-off action in London Gazette 27 December 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 04 November 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 30 March 2004
AA - Annual Accounts 20 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
363s - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 06 August 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 September 2002 Outstanding

N/A

Mortgage deed 31 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.