Company NameAnglo Business Parks Limited
Company StatusDissolved
Company Number03810989
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Previous NameDawntrend Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Knowles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address14 Casterton
Church Walk Euxton
Chorley
PR7 6HN
Director NameMiss Claire Caroline Sharp
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(6 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Blackburn Road, Higher Wheelton
Chorley
Lancashire
PR6 8HL
Director NamePaul Westhead
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address11 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Secretary NamePaul Westhead
NationalityBritish
StatusCurrent
Appointed25 October 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address11 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Secretary NameMr Richard James Davies
NationalityBritish
StatusResigned
Appointed06 August 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Dudley Hill
Whins Lane, Read
Burnley
Lancashire
BB12 7RB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£328,071
Cash£28,379
Current Liabilities£123,347

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 February 2006Dissolved (1 page)
30 November 2005Liquidators statement of receipts and payments (5 pages)
30 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: canal mill botany bay chorley lancashire PR6 9AF (1 page)
3 September 2002Statement of affairs (8 pages)
3 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2002Appointment of a voluntary liquidator (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
7 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 March 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
8 August 2000Return made up to 21/07/00; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
4 April 2000Company name changed dawntrend LIMITED\certificate issued on 05/04/00 (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 120 east road london N1 6AA (1 page)
21 July 1999Incorporation (15 pages)