Company NameD.M. Anderton Limited
Company StatusDissolved
Company Number01642910
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamePealgrey Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Allan Singleton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration30 years, 2 months (closed 16 March 2021)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
Director NameMr Malcolm David Platt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration23 years (resigned 15 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
Secretary NameMr Malcolm David Platt
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration23 years (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Georges Street
Bolton
BL1 2EN

Location

Registered Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1D.a. Singleton
100.00%
Ordinary

Financials

Year2014
Net Worth£8,901
Current Liabilities£25,597

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

31 March 2008Delivered on: 1 April 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 September 1982Delivered on: 15 September 1982
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating, charge on undertaking and all property and assets present and future includiong goodwill & book debts uncalled capital. And all fixtures (and trade fixtures & fittings) & fixed plant & machinery (see doc M9).
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (3 pages)
20 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
10 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
10 January 2018Notification of Elizabeth Kay Singleton as a person with significant control on 21 April 2016 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
30 January 2014Termination of appointment of Malcolm Platt as a director (1 page)
30 January 2014Termination of appointment of Malcolm Platt as a secretary (1 page)
30 January 2014Termination of appointment of Malcolm Platt as a secretary (1 page)
30 January 2014Registered office address changed from 8 St Georges Street Bolton BL1 2EN on 30 January 2014 (1 page)
30 January 2014Termination of appointment of Malcolm Platt as a director (1 page)
30 January 2014Registered office address changed from 8 St Georges Street Bolton BL1 2EN on 30 January 2014 (1 page)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 January 2012Director's details changed for Mr Malcolm David Platt on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Malcolm David Platt on 12 January 2012 (2 pages)
11 January 2012Secretary's details changed for Mr Malcolm David Platt on 15 December 2011 (1 page)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Mr Malcolm David Platt on 15 December 2011 (2 pages)
11 January 2012Secretary's details changed for Mr Malcolm David Platt on 15 December 2011 (1 page)
11 January 2012Director's details changed for Mr Malcolm David Platt on 15 December 2011 (2 pages)
11 January 2012Director's details changed for Mr David Allan Singleton on 15 December 2011 (2 pages)
11 January 2012Director's details changed for Mr David Allan Singleton on 15 December 2011 (2 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr David Allan Singleton on 12 January 2010 (2 pages)
5 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Malcolm David Platt on 12 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Malcolm David Platt on 12 January 2010 (2 pages)
5 February 2010Director's details changed for Mr David Allan Singleton on 12 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 March 2009Return made up to 15/12/08; full list of members (4 pages)
20 March 2009Return made up to 15/12/08; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from 19 bark street east bolton BL1 2BQ (1 page)
20 March 2009Registered office changed on 20/03/2009 from 19 bark street east bolton BL1 2BQ (1 page)
19 March 2009Director and secretary's change of particulars / malcolm platt / 18/03/2009 (1 page)
19 March 2009Director and secretary's change of particulars / malcolm platt / 18/03/2009 (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 March 2008Director and secretary's change of particulars / malcolm platt / 03/03/2008 (1 page)
5 March 2008Director and secretary's change of particulars / malcolm platt / 03/03/2008 (1 page)
5 March 2008Return made up to 15/12/07; full list of members (4 pages)
5 March 2008Return made up to 15/12/07; full list of members (4 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 March 2007Return made up to 15/12/06; full list of members (7 pages)
5 March 2007Return made up to 15/12/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 February 2006Return made up to 15/12/05; full list of members (7 pages)
15 February 2006Return made up to 15/12/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 January 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
26 January 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
15 April 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 April 2003Return made up to 15/12/02; full list of members (7 pages)
2 April 2003Return made up to 15/12/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 March 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 January 2001Return made up to 15/12/00; full list of members (6 pages)
25 January 2001Return made up to 15/12/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 March 2000Return made up to 15/12/99; full list of members (6 pages)
2 March 2000Return made up to 15/12/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 March 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 March 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1997Full accounts made up to 31 August 1996 (8 pages)
23 June 1997Full accounts made up to 31 August 1996 (8 pages)
12 February 1997Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1997Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 December 1995Return made up to 15/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1995Full accounts made up to 31 August 1995 (8 pages)
28 December 1995Full accounts made up to 31 August 1995 (8 pages)
28 December 1995Return made up to 15/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)