Company NameAnglo European Securities Limited
Company StatusDissolved
Company Number05603619
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameFleetness 443 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 23 April 2013)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address432 Chorley New Road
Bolton
Lancashire
BL1 5BA
Director NameMr Malcolm Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 23 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Rockcliffe
Carlisle
Cumbria
CA6 4BL
Secretary NameFraser Campbell Llp (Corporation)
StatusClosed
Appointed29 October 2012(7 years after company formation)
Appointment Duration5 months, 3 weeks (closed 23 April 2013)
Correspondence Address6th Floor 120 Bark Street
Bolton
Lancashire
BL1 2AX
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameBallard Campbell & Partners Limited (Corporation)
StatusResigned
Appointed03 February 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 2012)
Correspondence Address81 King Street
Manchester
M2 4ST

Location

Registered Address43 Kirkhill Grange
Bolton
Lancashire
BL5 3ZE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

1 at £1Iain Fraser Campbell
50.00%
Ordinary
1 at £1Malcolm Smith
50.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
5 November 2012Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Estate Bolton Lancashire BL5 3XD on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Estate Bolton Lancashire BL5 3XD on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Estate Bolton Lancashire BL5 3XD on 5 November 2012 (2 pages)
30 October 2012Appointment of Fraser Campbell Llp as a secretary on 29 October 2012 (2 pages)
30 October 2012Appointment of Fraser Campbell Llp as a secretary (2 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 2
(5 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 2
(5 pages)
29 October 2012Termination of appointment of Ballard Campbell & Partners Limited as a secretary (1 page)
29 October 2012Termination of appointment of Ballard Campbell & Partners Limited as a secretary on 29 October 2012 (1 page)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
2 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Malcolm Smith on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ballard Campbell & Partners Limited on 26 October 2009 (1 page)
26 October 2009Director's details changed for Malcolm Smith on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
26 October 2009Secretary's details changed for Ballard Campbell & Partners Limited on 26 October 2009 (1 page)
15 September 2009Accounts made up to 31 October 2008 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 July 2009Registered office changed on 13/07/2009 from c/o ballard campbell & partners 81 king street manchester M2 4ST (1 page)
13 July 2009Registered office changed on 13/07/2009 from c/o ballard campbell & partners 81 king street manchester M2 4ST (1 page)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 August 2008Accounts made up to 31 October 2007 (1 page)
5 November 2007Return made up to 26/10/07; full list of members (2 pages)
5 November 2007Return made up to 26/10/07; full list of members (2 pages)
23 August 2007Accounts made up to 31 October 2006 (1 page)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 November 2006Return made up to 26/10/06; full list of members (7 pages)
23 November 2006Return made up to 26/10/06; full list of members (7 pages)
22 February 2006New director appointed (7 pages)
22 February 2006New director appointed (7 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (6 pages)
20 February 2006New director appointed (6 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 123 deansgate manchester M3 2BU (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 123 deansgate manchester M3 2BU (1 page)
20 February 2006New secretary appointed (2 pages)
16 February 2006Company name changed fleetness 443 LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed fleetness 443 LIMITED\certificate issued on 16/02/06 (2 pages)
26 October 2005Incorporation (27 pages)
26 October 2005Incorporation (27 pages)