Fifth Avenue
Trafford Park
Manchester
M17 1TN
Director Name | Mr Robert David Ward |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(75 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anderton House Fifth Avenue Trafford Park Manchester M17 1TN |
Secretary Name | Robert David Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(75 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anderton House Fifth Avenue Trafford Park Manchester M17 1TN |
Director Name | Mr Bruce Alistair Ian Murray |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(79 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anderton House Fifth Avenue Trafford Park Manchester M17 1TN |
Director Name | Simon Jon Woodhouse |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(79 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anderton House Fifth Avenue Trafford Park Manchester M17 1TN |
Director Name | Mr Christopher Charles Anderton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(62 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 March 2004) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | Edge View Farm Paddock Hill, Mobberley Knutsford WA16 7DF |
Director Name | Mr David Charles Stanford Anderton |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(62 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 March 2004) |
Role | Paper Merchant |
Correspondence Address | One Oak Manchester Road Knutsford Cheshire WA16 0NS |
Director Name | Mrs Kathleen Joy Anderton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(62 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 March 2004) |
Role | Paper Merchant |
Correspondence Address | One Oak Manchester Road Knutsford Cheshire WA16 0NS |
Secretary Name | Mrs Kathleen Joy Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(62 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | One Oak Manchester Road Knutsford Cheshire WA16 0NS |
Director Name | Mrs Krista Mary Charlotte Anderton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(65 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 February 2004) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Edge View Farm Paddock Hill Mobberley Cheshire WA16 7DF |
Director Name | Mr Jon Davis Emanuel Rayman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(75 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 17 Dawson Place London W2 4TH |
Director Name | Hilary Ward |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(75 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | The Hollies Hollies Lane Wilmslow Cheshire SK9 2BW |
Secretary Name | Hilary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(75 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | The Hollies Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Mr James Alexander Stott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Knowsley Road Ainsworth Bolton Lancashire BL2 5QB |
Website | doricanderton.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8681910 |
Telephone region | Manchester |
Registered Address | Anderton House Fifth Avenue Trafford Park Manchester M17 1TN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
7k at £1 | Doric Anderton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,000 |
Cash | £7,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 February 2004 Persons entitled: Npi Trustee Services LTD,Christopher Charles Anderton and Krista Mary Charlotte Anderton Classification: Legal charge Secured details: £125,000.00 due from the company to the chargee. Particulars: F/Hold land and buildings on the south side of ashburton road east,stretford,district of trafford,gt.manchester; t/no gm 538988. Fully Satisfied |
---|---|
5 November 1996 | Delivered on: 11 November 1996 Satisfied on: 5 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at fifth avenue, trafford park, manchester, greater manchester t/n-GM602084 and GM568988. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 September 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
28 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
28 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 September 2014 | Full accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 October 2011 | Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages) |
17 October 2011 | Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages) |
17 October 2011 | Director's details changed for Robert David Ward on 22 January 2010 (2 pages) |
17 October 2011 | Director's details changed for Robert David Ward on 22 January 2010 (2 pages) |
17 October 2011 | Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages) |
10 October 2011 | Secretary's details changed for Robert David Ward on 14 August 2011 (1 page) |
10 October 2011 | Director's details changed for Peter John Ward on 14 August 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Robert David Ward on 14 August 2011 (1 page) |
10 October 2011 | Director's details changed for Robert David Ward on 14 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Simon Jon Woodhouse on 14 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Robert David Ward on 14 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Bruce Alistair Ian Murray on 14 August 2011 (2 pages) |
10 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Simon Jon Woodhouse on 14 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Bruce Alistair Ian Murray on 14 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Peter John Ward on 14 August 2011 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
25 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
29 October 2008 | Director's change of particulars / bruce murry / 28/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / bruce murry / 28/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / bruce humay / 28/03/2008 (1 page) |
24 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
24 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
24 October 2008 | Director's change of particulars / bruce humay / 28/03/2008 (1 page) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
8 April 2008 | Director appointed simon jon woodhouse (1 page) |
8 April 2008 | Appointment terminated director jon rayman (1 page) |
8 April 2008 | Appointment terminated director james stott (1 page) |
8 April 2008 | Appointment terminated director jon rayman (1 page) |
8 April 2008 | Director appointed bruce alistair ian humay (1 page) |
8 April 2008 | Director appointed bruce alistair ian humay (1 page) |
8 April 2008 | Appointment terminated director james stott (1 page) |
8 April 2008 | Director appointed simon jon woodhouse (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (8 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members
|
6 September 2006 | Return made up to 14/08/06; full list of members
|
16 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 September 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 September 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 September 2005 | Return made up to 14/08/05; full list of members
|
2 September 2005 | Return made up to 14/08/05; full list of members
|
5 April 2005 | Return made up to 14/08/04; full list of members
|
5 April 2005 | Return made up to 14/08/04; full list of members
|
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
23 April 2004 | Accounts for a medium company made up to 29 February 2004 (18 pages) |
23 April 2004 | Accounts for a medium company made up to 29 February 2004 (18 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
26 March 2004 | Company name changed W.H.anderton & sons,LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed W.H.anderton & sons,LIMITED\certificate issued on 26/03/04 (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
13 July 2003 | Total exemption full accounts made up to 28 February 2003 (20 pages) |
13 July 2003 | Total exemption full accounts made up to 28 February 2003 (20 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
5 August 2002 | Full accounts made up to 28 February 2002 (20 pages) |
5 August 2002 | Full accounts made up to 28 February 2002 (20 pages) |
23 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
16 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
17 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
13 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 August 1998 | Return made up to 14/08/98; full list of members
|
12 August 1998 | Return made up to 14/08/98; full list of members
|
15 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
15 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
21 August 1997 | Return made up to 14/08/97; no change of members
|
21 August 1997 | Return made up to 14/08/97; no change of members
|
11 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
11 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
25 May 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
25 May 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
7 August 1995 | Return made up to 14/08/95; full list of members
|
7 August 1995 | Return made up to 14/08/95; full list of members
|
3 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |