Company NameAnderson Wright Consulting Ltd
DirectorMuatez Aljaizani
Company StatusActive
Company Number02174820
CategoryPrivate Limited Company
Incorporation Date7 October 1987(36 years, 7 months ago)
Previous NameViewcraft Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Muatez Aljaizani
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(22 years, 6 months after company formation)
Appointment Duration14 years
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address203 Barton Road
Stretford
Manchester
M32 9RB
Secretary NameMuatez Aljaizani
NationalityBritish
StatusCurrent
Appointed08 April 2010(22 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address203 Barton Road
Stretford
Manchester
M32 9RB
Director NameMr Fouad Aljaizani
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration18 years (resigned 08 April 2010)
RoleBiologist
Country of ResidenceEngland
Correspondence Address203 Barton Road
Stretford
Manchester
Lancashire
M32 9RB
Director NameMrs Zaza Aljaizani
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration18 years (resigned 08 April 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address203 Barton Road
Stretford
Manchester
Lancashire
M32 9RB
Secretary NameMrs Zaza Aljaizani
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration18 years (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Barton Road
Stretford
Manchester
Lancashire
M32 9RB
Director NameMr Farhan Hamada
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(22 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Barkway Road
Stretford
Manchester
M32 9EA

Contact

Websitewww.andersonwright.co.uk
Email address[email protected]
Telephone0845 4753118
Telephone regionUnknown

Location

Registered Address275 Suite 312
275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Muatez Aljaizani
100.00%
Ordinary

Financials

Year2014
Net Worth£75,513
Cash£9,190
Current Liabilities£6,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

13 July 2000Delivered on: 21 July 2000
Satisfied on: 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 2000Delivered on: 1 July 2000
Satisfied on: 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 4A wilbraham road withington greater manchester. T/no LA149597. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2000Delivered on: 1 July 2000
Satisfied on: 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 4 wilbraham road withington greater manchester. T/no. LA233888. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 1992Delivered on: 11 December 1992
Satisfied on: 11 January 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 4 and 4A wilbraham road fallowfield manchester M146JZ t/n LA233888.
Fully Satisfied
17 November 1987Delivered on: 19 November 1987
Satisfied on: 4 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 4A wilbraham road manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 September 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 April 2018Registered office address changed from 203 Barton Road Stretford Manchester M32 9RB to 275 Suite 312 275 Deansgate Manchester M3 4EL on 17 April 2018 (1 page)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(4 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 March 2011Director's details changed for Muatez Aljaizani on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Muatez Aljaizani on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 February 2011Company name changed viewcraft LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Company name changed viewcraft LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2011Termination of appointment of Farhan Hamada as a director (1 page)
10 February 2011Termination of appointment of Farhan Hamada as a director (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Appointment of Muatez Aljaizani as a secretary (3 pages)
19 April 2010Appointment of Farhan Hamada as a director (3 pages)
19 April 2010Appointment of Muatez Aljaizani as a director (3 pages)
19 April 2010Appointment of Farhan Hamada as a director (3 pages)
19 April 2010Appointment of Muatez Aljaizani as a director (3 pages)
19 April 2010Appointment of Muatez Aljaizani as a secretary (3 pages)
15 April 2010Termination of appointment of Fouad Aljaizani as a director (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
15 April 2010Termination of appointment of Fouad Aljaizani as a director (2 pages)
15 April 2010Termination of appointment of Zaza Aljaizani as a secretary (3 pages)
15 April 2010Termination of appointment of Zaza Aljaizani as a director (2 pages)
15 April 2010Termination of appointment of Zaza Aljaizani as a secretary (3 pages)
15 April 2010Termination of appointment of Zaza Aljaizani as a director (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Return made up to 31/03/08; no change of members (7 pages)
29 May 2008Return made up to 31/03/08; no change of members (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 April 2007Return made up to 31/03/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 31/03/06; full list of members (7 pages)
28 March 2006Return made up to 31/03/06; full list of members (7 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Registered office changed on 01/12/05 from: po box 24 4 wilbraham road fallowfield manchester M14 6JZ (1 page)
1 December 2005Registered office changed on 01/12/05 from: po box 24 4 wilbraham road fallowfield manchester M14 6JZ (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
23 March 2005Return made up to 31/03/05; full list of members (7 pages)
23 March 2005Return made up to 31/03/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 31/03/01; full list of members (8 pages)
5 April 2001Return made up to 31/03/01; full list of members (8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 April 1999Return made up to 31/03/99; full list of members (6 pages)
2 April 1999Return made up to 31/03/99; full list of members (6 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
16 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
14 June 1996Full accounts made up to 31 March 1996 (9 pages)
14 June 1996Full accounts made up to 31 March 1996 (9 pages)
4 April 1996Return made up to 31/03/96; full list of members (5 pages)
4 April 1996Return made up to 31/03/96; full list of members (5 pages)
25 April 1995Full accounts made up to 31 March 1995 (18 pages)
25 April 1995Full accounts made up to 31 March 1995 (18 pages)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
17 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 October 1987Incorporation (12 pages)
7 October 1987Incorporation (12 pages)