ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED

ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02319060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIAN WATER (COMMERCIAL DEVELOPMENTS) LIMITEDJan 27, 1989Jan 27, 1989
    PRECIS ( 842 ) LIMITEDNov 18, 1988Nov 18, 1988

    What are the latest accounts for ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on Oct 20, 2014

    1 pagesAD01

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Nov 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Anne Victoria Mary Warrack as a director on Nov 11, 2013

    1 pagesTM01

    Appointment of Wayne Paul Young as a director on Nov 11, 2013

    2 pagesAP01

    Accounts made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Nov 18, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Mark Stephen Anderson as a director on May 31, 2012

    1 pagesTM01

    Appointment of Jonathan David Forster as a director on Jun 01, 2012

    2 pagesAP01

    Annual return made up to Nov 18, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Nov 18, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2010

    3 pagesAA

    Termination of appointment of Derek Walmsley as a director

    1 pagesTM01

    Appointment of Mark Stephen Anderson as a director

    2 pagesAP01

    Annual return made up to Nov 18, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Derek Kerr Walmsley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Anne Warrack on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    3 pagesAA

    Who are the officers of ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    FORSTER, Jonathan David
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish101812460002
    YOUNG, Wayne Paul
    Shearling Drive
    CB23 6BZ Lower Cambourne
    5
    Cambs
    United Kingdom
    Director
    Shearling Drive
    CB23 6BZ Lower Cambourne
    5
    Cambs
    United Kingdom
    EnglandBritish135048990001
    DICKINSON, Roger Martin
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    Secretary
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    British91579530001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ADAMS, James
    Fairwinds
    Grange Walk
    NR12 Wroxham
    Norfolk
    Director
    Fairwinds
    Grange Walk
    NR12 Wroxham
    Norfolk
    British7239860001
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish122463830003
    DICKINSON, Roger Martin
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    Director
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    British91579530001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Director
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Director
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    FOX, Jacqueline Elizabeth
    17 Thorncroft
    CB10 2AZ Saffron Walden
    Essex
    Director
    17 Thorncroft
    CB10 2AZ Saffron Walden
    Essex
    British35460890001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    GLEESON, Patrick Joseph Paul
    28 Armitage Close
    Cringleford
    NR4 6XZ Norwich
    Norfolk
    Director
    28 Armitage Close
    Cringleford
    NR4 6XZ Norwich
    Norfolk
    EnglandIrish30671980001
    GREEN, John William
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    Director
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    United KingdomBritish60248760001
    HIPPLE, David Stewart
    2 Tamar Close
    St Ives
    PE27 3JE Huntingdon
    Cambridgeshire
    Director
    2 Tamar Close
    St Ives
    PE27 3JE Huntingdon
    Cambridgeshire
    British80389750001
    HORLOCK, Elizabeth Ann
    9 Ermine Court
    PE29 7SD Huntingdon
    Cambs
    Director
    9 Ermine Court
    PE29 7SD Huntingdon
    Cambs
    British110831950001
    LATHAM, David Charles Frederick
    Thicket Lodge Thicket Road
    Houghton
    PE17 2DB Huntingdon
    Cambridgeshire
    Director
    Thicket Lodge Thicket Road
    Houghton
    PE17 2DB Huntingdon
    Cambridgeshire
    British61429350001
    MELLOR, Christopher John
    Redoaks
    Redoaks Hill
    CB10 2LY Ashdon
    Essex
    Director
    Redoaks
    Redoaks Hill
    CB10 2LY Ashdon
    Essex
    United KingdomUk97680390001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Director
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    EnglandBritish17510150002
    NIELD, Andrew Simon
    Ruhpolding Mill Lane
    Hemingford Grey
    PE18 9DQ Huntingdon
    Cambridgeshire
    Director
    Ruhpolding Mill Lane
    Hemingford Grey
    PE18 9DQ Huntingdon
    Cambridgeshire
    British69491180002
    PEDDIE, James Barrie
    The Square House
    Tunnel Hill
    WR8 0QL Upton-On-Severn
    Worcester
    Director
    The Square House
    Tunnel Hill
    WR8 0QL Upton-On-Severn
    Worcester
    British9761100001
    RUSSELL, Claire Tytherleigh
    Southfields
    Brick House End, Berden
    CM23 1AZ Bishop's Stortford
    Herts
    Director
    Southfields
    Brick House End, Berden
    CM23 1AZ Bishop's Stortford
    Herts
    EnglandBritish105433380001
    SIMPSON, John Anthony
    Wood Rising Sandy Lane
    West Runton
    NR27 9LT Cromer
    Norfolk
    Director
    Wood Rising Sandy Lane
    West Runton
    NR27 9LT Cromer
    Norfolk
    United KingdomBritish26053100001
    SMITH, Alan Frederick
    4 Meadow Close
    Hemingford Grey
    PE18 9DN Huntingdon
    Cambridgeshire
    Director
    4 Meadow Close
    Hemingford Grey
    PE18 9DN Huntingdon
    Cambridgeshire
    British20154290001
    SUDBURY, Roger Graham
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    Director
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    British82545120001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Director
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    WALMSLEY, Derek Kerr
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish135181230001
    WARRACK, Anne Victoria Mary
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish123157220001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0