Company NameGeorge Angus & Company Limited
DirectorsReinhard Walter Schutz and Dieter Manfred Karl Winkler
Company StatusActive
Company Number00026750
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameReinhard Walter Schutz
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed07 September 1993(91 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleExecutive
Correspondence Address7 Collingwood Mansions
North Shields
Tyne & Wear
NE29 6HA
Secretary NameChristopher Mark Lloyd
NationalityBritish
StatusCurrent
Appointed07 September 1993(91 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleFinance Director
Correspondence AddressThe Hemmels
Dilston Haugh
Corbridge
Northumberland
NE45 5QY
Director NameDr Dieter Manfred Karl Winkler
Date of BirthMay 1935 (Born 89 years ago)
NationalityGerman
StatusCurrent
Appointed10 November 1993(91 years, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleBachelor Of Commerce
Correspondence AddressBeethovenring 27
64342 Seeheim
Germany
64342
Director NameMr Frank Neil Heppell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 September 1993)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Brooklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LZ
Director NameMr Rodney Small
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1993)
RoleGeneral Manager
Correspondence Address5 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Secretary NameMr Frank Neil Heppell
NationalityBritish
StatusResigned
Appointed13 September 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brooklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LZ

Location

Registered AddressCoast Road
Wallsend
Tyne And Wear
NE28 9NR
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBattle Hill
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,971,000
Current Liabilities£57,000

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due27 September 2016 (overdue)

Charges

23 May 1984Delivered on: 6 June 1984
Satisfied on: 29 September 1989
Persons entitled:
National Westminster Bank PLC
Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All f/h & l/h property with all fixtures thereon undertaking and all property and assets present and future including bookdebts uncalled capital. For further details see doc M233.
Fully Satisfied

Filing History

13 January 2023Restoration by order of the court (3 pages)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
15 April 2004Restoration by order of the court (5 pages)
15 April 2004Restoration by order of the court (5 pages)
23 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
31 January 1995Return made up to 13/09/94; no change of members (4 pages)
31 January 1995Return made up to 13/09/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
29 September 1994Full accounts made up to 31 December 1993 (10 pages)
29 September 1994Full accounts made up to 31 December 1993 (10 pages)
4 October 1993Return made up to 13/09/93; full list of members (5 pages)
4 October 1993Return made up to 13/09/93; full list of members (5 pages)
17 September 1990Return made up to 13/09/90; full list of members (7 pages)
17 September 1990Return made up to 13/09/90; full list of members (7 pages)
19 July 1989Return made up to 19/05/89; full list of members (4 pages)
19 July 1989Return made up to 19/05/89; full list of members (4 pages)
1 January 1987A selection of documents registered before 1 January 1987 (687 pages)
11 September 1986Full accounts made up to 28 December 1985 (18 pages)
13 December 1901Incorporation (29 pages)
13 December 1901Incorporation (29 pages)