Company NameD.Anderson & Son Limited
Company StatusDissolved
Company Number00034136
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous NamesEngert And Rolfe,Limited and Callenders Limited

Business Activity

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

Directors

Director NameMr Paul Stel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2010(108 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 20 December 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBarton Dock Road Stretford
Manchester
Lancashire
M32 0YL
Secretary NameMr Paul Stel
StatusClosed
Appointed28 July 2010(108 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 20 December 2011)
RoleCompany Director
Correspondence AddressBarton Dock Road Stretford
Manchester
Lancashire
M32 0YL
Director NameMr Matthew James Mylrea Scoffield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(109 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 20 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarton Dock Road Stretford
Manchester
Lancashire
M32 0YL
Director NameMr Kenneth Dunne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 1993)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address36 Dedworth Road
Windsor
Berkshire
SL4 5AY
Director NameDavendra Pratap
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address2 Arosa Road
Richmond Bridge
Twickenham
Middlesex
TW1 2TL
Secretary NameMr Kenneth Dunne
NationalityBritish
StatusResigned
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dedworth Road
Windsor
Berkshire
SL4 5AY
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(91 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NameMr Gordon Maxwell Pirret
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(92 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1999)
RoleSales Marketing Director
Country of ResidenceEngland
Correspondence AddressBradwell Hall
Bradwell On Sea
Essex
CM0 7HX
Director NameMichael Joseph Hanrahan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(94 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleSales And Marketing Director
Correspondence Address18 Windwardn Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5YU
Director NameChristopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(94 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address21 Meadway
Romford
Essex
RM2 5NU
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(97 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed16 April 1999(97 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameMichael Stenholt Langborg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration7 months (resigned 28 January 2000)
RoleFinance Director
Correspondence Address861 Chester Road
Stretford
Manchester
Lancashire
M32 0RN
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Secretary NameMr Christopher James Edward Finnerty
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 July 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1999(97 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameRobert Edward Gauld
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(98 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address34 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(102 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameTorben Villumsen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(102 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 July 2005)
RoleCompany Director
Correspondence Address11 Albany Road
Wilmslow
Cheshire
SK9 6LL
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(103 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(103 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMr Ole Rosgaard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(108 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBarton Dock Road Stretford
Manchester
Lancashire
M32 0YL

Location

Registered AddressBarton Dock Road Stretford
Manchester
Lancashire
M32 0YL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

13.7m at £0.01I Copal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 September 2011Voluntary strike-off action has been suspended (1 page)
8 August 2011Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
8 August 2011Termination of appointment of Ole Rosgaard as a director (1 page)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 136,703.5
(4 pages)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mr Paul Stel on 23 May 2011 (1 page)
28 October 2010Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (6 pages)
28 July 2010Appointment of Mr Ole Rosgaard as a director (2 pages)
28 July 2010Termination of appointment of Christopher Finnerty as a director (1 page)
28 July 2010Termination of appointment of James Mathieson as a director (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a secretary (1 page)
28 July 2010Appointment of Mr Paul Stel as a secretary (1 page)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
14 July 2010Register inspection address has been changed (1 page)
4 June 2010Appointment of Mr Paul Stel as a director (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 August 2009Return made up to 26/06/09; full list of members (3 pages)
5 August 2008Return made up to 26/06/08; full list of members (3 pages)
20 March 2008Full accounts made up to 31 December 2007 (8 pages)
21 December 2007Director resigned (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 October 2007Withdrawal of application for striking off (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (1 page)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
5 July 2005New director appointed (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
24 June 2004Return made up to 26/06/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 26/06/03; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 26/06/02; full list of members (6 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 26/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
26 June 2000Return made up to 26/06/00; full list of members (6 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Full accounts made up to 31 March 1999 (8 pages)
20 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
23 July 1999Return made up to 26/06/99; full list of members (10 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: south lodge frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
7 July 1999Company name changed callenders LIMITED\certificate issued on 07/07/99 (2 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
26 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: harvey road basildon essex SS13 1EJ (1 page)
18 April 1999Director resigned (1 page)
22 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 July 1998Return made up to 26/06/98; no change of members (6 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 July 1997Return made up to 26/06/97; no change of members (6 pages)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 September 1996Director's particulars changed (1 page)
16 July 1996Return made up to 26/06/96; full list of members (8 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (3 pages)
15 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/94
(1 page)
25 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/94
(1 page)
25 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/94
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (195 pages)
28 October 1992Full accounts made up to 31 December 1991 (6 pages)
30 October 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
21 February 1987Return made up to 14/01/87; full list of members (4 pages)
21 February 1987Full accounts made up to 31 December 1985 (11 pages)
21 February 1987Full accounts made up to 31 December 1985 (11 pages)
21 February 1987Return made up to 14/01/87; full list of members (4 pages)
22 February 1986Accounts made up to 31 December 1984 (12 pages)
13 November 1984Accounts made up to 31 December 1983 (12 pages)
22 May 1984Accounts made up to 31 December 1982 (10 pages)