Company NameAnderson Waterproofing Limited
Company StatusDissolved
Company Number03760419
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)
Previous NameMexicosearch Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Secretary NameMr Christopher James Edward Finnerty
NationalityBritish
StatusClosed
Appointed21 May 1999(3 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameRobert Edward Gauld
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(9 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address34 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 15 January 2008)
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
StatusClosed
Appointed14 July 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMichael Stenholt Langborg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (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
Appointed14 August 1999(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 2000)
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(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(5 years, 1 month 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 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 July 2005)
RoleCompany Director
Correspondence Address11 Albany Road
Wilmslow
Cheshire
SK9 6LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2006Return made up to 28/04/06; 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 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (1 page)
4 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
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)
4 May 2004Return made up to 28/04/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 28/04/03; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 April 2002Return made up to 28/04/02; full list of members (6 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 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 30/04/00 to 31/12/99 (1 page)
24 November 1999Director's particulars changed (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
28 April 1999Incorporation (13 pages)