Company NameAnglo American Contractors Limited
Company StatusDissolved
Company Number04037646
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date26 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Joseph Louis Elliott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressHilton Moor Farm
Evenwood Gate
Bishop Auckland
County Durham
DL14 9NS
Secretary NameMrs Barbara Joanna Elliott
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Moor Farm Hilton Moor
Evenwood Gate
Bishop Auckland
County Durham
DL14 9NS
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHilton Moor Farm
Evenwood Gate
Bishop Auckland
County Durham
DL14 9NS
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishHilton
WardBarnard Castle East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2014Final Gazette dissolved following liquidation (1 page)
26 February 2014Final Gazette dissolved following liquidation (1 page)
10 January 2008Dissolution deferment (1 page)
10 January 2008Completion of winding up (1 page)
10 January 2008Completion of winding up (1 page)
10 January 2008Dissolution deferment (1 page)
26 November 2003Order of court to wind up (3 pages)
26 November 2003Order of court to wind up (3 pages)
2 October 2003Return made up to 20/07/03; full list of members (6 pages)
2 October 2003Return made up to 20/07/03; full list of members (6 pages)
31 January 2003Return made up to 20/07/02; full list of members (6 pages)
31 January 2003Return made up to 20/07/02; full list of members (6 pages)
28 January 2003Strike-off action suspended (1 page)
28 January 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
8 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Return made up to 20/07/01; full list of members (6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
20 July 2000Incorporation (15 pages)