Company NameAnglian Expanded Products Limited
Company StatusDissolved
Company Number00926633
CategoryPrivate Limited Company
Incorporation Date31 January 1968(56 years, 3 months ago)
Dissolution Date4 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameBrian Joseph Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(38 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 04 February 2010)
RoleCompany Executive
Correspondence Address1 Sycamore Place
Torbex
Stirling
Stirlingshire
FK8 2PH
Scotland
Director NameThomas Anthony Rice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2006(38 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 04 February 2010)
RoleFinance And Is Director
Correspondence AddressPump Cottage
6 Wells Cottages Egglescliffe
Stockton On Tees
Cleveland
TS16 9DA
Secretary NameMelanie Eyles
NationalityBritish
StatusClosed
Appointed29 June 2007(39 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 04 February 2010)
RoleCompany Director
Correspondence AddressGrange Farm
North Otterington
Northallerton
North Yorkshire
DL7 9JG
Director NameMr Richard Beverley Hills
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 July 1997)
RoleExpanded Polystrene Specialist
Country of ResidenceEngland
Correspondence Address135 Holland Park Avenue
London
W11 4UT
Director NameMr Peter James Price
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 July 1997)
RoleExpanded Polystrene Specialist
Correspondence AddressTurley Cottage Ship Street
East Grinstead
West Sussex
RH19 4EE
Director NameMr John Charles Gerald Vivian
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1991)
RoleExpanded Polystrene Specialist
Correspondence AddressCock Thorpe Hall
Pottery House Binham
Fakenham
Norfolk
NR21 0AL
Secretary NameNavam Tambayah
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Norland Square
Holland Park
London
W11 4PX
Director NameScott Biddinger
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1997(29 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 1998)
RoleManaging Director
Correspondence Address4 Seagrave Court
Walton
Milton Keynes
Bucks
MK7 7HA
Director NameAndrew John Tillson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(29 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 July 1997)
RoleFinance Director
Correspondence Address19 Colonial Drive
Collingtree
Northampton
NN4 0BL
Secretary NameAndrew John Tillson
NationalityBritish
StatusResigned
Appointed25 July 1997(29 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 2001)
RoleFinance Director
Correspondence Address19 Colonial Drive
Collingtree
Northampton
NN4 0BL
Director NameBrian Christopher Mullins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1998(30 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2002)
RoleFinancial Executive
Correspondence Address5421 Kipling Road
Pittsburg 15217
Pennsylvania
Usa
Secretary NameAnthony John Staples
NationalityBritish
StatusResigned
Appointed19 November 2001(33 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressPark Cottage
Frittenden
Cranbrook
Kent
TN17 2AU
Director NameMr David Richard Stead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(34 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 The Orchard
Yeoman Lane, Bearsted
Maidstone
Kent
ME14 4QL
Director NameJohn David Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(34 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2007)
RoleCompany Executive
Correspondence AddressRedstone House
Crouch Lane, Borough Green
Sevenoaks
Kent
TN15 8LU

Location

Registered AddressSca Packaging Finance Shared
Service Centre Faverdale
Faverdale Industrial Estate
Darlington Co Durham
DL3 0PE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Final Gazette dissolved following liquidation (1 page)
4 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2009Liquidators statement of receipts and payments to 14 September 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
23 September 2008Declaration of solvency (3 pages)
23 September 2008Declaration of solvency (3 pages)
23 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2008Appointment of a voluntary liquidator (1 page)
23 September 2008Appointment of a voluntary liquidator (1 page)
23 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-15
(1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 January 2008Return made up to 27/11/07; no change of members (4 pages)
4 January 2008Return made up to 27/11/07; no change of members (4 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
21 July 2007Registered office changed on 21/07/07 from: c/o sca packaging limitged papyrus way larkfield aylesford kent ME20 7TW (1 page)
21 July 2007Registered office changed on 21/07/07 from: c/o sca packaging limitged papyrus way larkfield aylesford kent ME20 7TW (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
26 June 2007Accounts made up to 31 December 2006 (4 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 February 2007Return made up to 27/11/06; full list of members (8 pages)
1 February 2007Return made up to 27/11/06; full list of members (8 pages)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
2 November 2006New director appointed (3 pages)
2 November 2006New director appointed (3 pages)
1 November 2006Accounts made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 February 2006Return made up to 25/12/05; full list of members (4 pages)
6 February 2006Return made up to 25/12/05; full list of members (4 pages)
2 August 2005Accounts made up to 31 December 2004 (4 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 25/12/04; no change of members (5 pages)
7 January 2005Return made up to 25/12/04; no change of members (5 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 July 2004Accounts made up to 31 December 2003 (4 pages)
24 January 2004Return made up to 25/12/03; full list of members (4 pages)
24 January 2004Return made up to 25/12/03; full list of members (4 pages)
14 January 2004Return made up to 25/12/02; full list of members (5 pages)
14 January 2004Return made up to 25/12/02; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts made up to 31 December 2002 (4 pages)
29 October 2002Accounts made up to 31 December 2001 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
5 February 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
5 February 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 January 2002Return made up to 25/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 25/12/01; full list of members (6 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 December 2001Secretary resigned (1 page)
18 May 2001Full accounts made up to 31 August 2000 (7 pages)
18 May 2001Full accounts made up to 31 August 2000 (7 pages)
5 January 2001Return made up to 25/12/00; full list of members (5 pages)
5 January 2001Return made up to 25/12/00; full list of members (5 pages)
21 January 2000Return made up to 25/12/99; full list of members; amend (6 pages)
21 January 2000Return made up to 25/12/99; full list of members; amend (6 pages)
21 January 2000Registered office changed on 21/01/00 from: one silk street london EC2Y 8HQ (1 page)
21 January 2000Registered office changed on 21/01/00 from: one silk street london EC2Y 8HQ (1 page)
22 December 1999Return made up to 25/12/99; full list of members (6 pages)
12 November 1999Full accounts made up to 31 August 1999 (8 pages)
12 November 1999Full accounts made up to 31 August 1999 (8 pages)
21 May 1999Full accounts made up to 31 August 1998 (9 pages)
21 May 1999Full accounts made up to 31 August 1998 (9 pages)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1998Return made up to 25/12/98; full list of members (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Return made up to 25/12/98; full list of members (6 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
11 March 1998Full accounts made up to 31 August 1997 (13 pages)
11 March 1998Full accounts made up to 31 August 1997 (13 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/01/98
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/01/98
(1 page)
4 February 1998Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
4 February 1998Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
31 January 1998Location of register of members (1 page)
31 January 1998Return made up to 25/12/97; full list of members (6 pages)
31 January 1998Return made up to 25/12/97; full list of members (6 pages)
31 January 1998Location of register of members (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New director appointed (3 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: arrowtip house 31-35 stannary street london SE11 4AA (1 page)
2 September 1997Registered office changed on 02/09/97 from: arrowtip house 31-35 stannary street london SE11 4AA (1 page)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Director resigned (1 page)
24 January 1997Full accounts made up to 31 July 1996 (18 pages)
24 January 1997Full accounts made up to 31 July 1996 (18 pages)
10 January 1997Return made up to 25/12/96; no change of members (4 pages)
10 January 1997Return made up to 25/12/96; no change of members (4 pages)
18 January 1996Return made up to 25/12/95; full list of members (6 pages)
18 January 1996Return made up to 25/12/95; full list of members (6 pages)
22 November 1995Full accounts made up to 31 July 1995 (19 pages)
22 November 1995Full accounts made up to 31 July 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
31 January 1968Incorporation (13 pages)
31 January 1968Incorporation (13 pages)