Company NameAnderson 2003 Limited
Company StatusDissolved
Company Number03629824
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Laidlaw
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2008)
RoleConsultant
Correspondence Address17 Worsley Road
Ansdell
Lytham St Annes
Lancashire
FY8 4DG
Director NameMr Timothy Paul McMordie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PJ
Director NameMr Ali Soleimani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Secretary NameMr Timothy Paul McMordie
NationalityBritish
StatusResigned
Appointed16 September 1998(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed09 September 1999(12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2007)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Secretary NameAnderson Secretary Limited (Corporation)
StatusResigned
Appointed09 September 1999(12 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2007)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB

Location

Registered AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£251
Cash£2,998
Current Liabilities£6,124

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 March 2008Application for striking-off (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 September 2007Secretary resigned (1 page)
18 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Return made up to 28/08/05; full list of members (2 pages)
20 September 2004Return made up to 28/08/04; full list of members (2 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 September 2003Return made up to 28/08/03; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 September 2001Return made up to 10/09/01; full list of members (6 pages)
11 September 2000Return made up to 10/09/00; full list of members (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (8 pages)
17 November 1999Registered office changed on 17/11/99 from: 37 cross street sale cheshire M33 7FT (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Return made up to 10/09/99; full list of members (6 pages)
9 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 September 1998Incorporation (14 pages)