Company NameAnderson 2054 Limited
Company StatusDissolved
Company Number03801589
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameArthur Gerard Burton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleConsultant
Correspondence Address101a High Street
Brampton
Huntingdon
Cambridgeshire
PE28 4TQ
Secretary NameAngela Wick
NationalityBritish
StatusClosed
Appointed01 August 2007(8 years after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleLettings Maintenance Departmen
Correspondence Address24 Stoney Close
Huntingdon
Cambridgeshire
PE29 1PU
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Secretary NameAnderson Secretary Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
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£20
Cash£1,493
Current Liabilities£2,348

Accounts

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

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
27 September 2007Director's particulars changed (1 page)
3 September 2007Secretary resigned (1 page)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
27 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 (4 pages)
20 July 2005Return made up to 06/07/05; full list of members (2 pages)
25 August 2004Return made up to 06/07/04; 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)
24 July 2003Return made up to 06/07/03; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 September 2001Return made up to 06/07/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 December 2000 (9 pages)
12 September 2000Return made up to 06/07/00; full list of members (6 pages)
17 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 July 1999Incorporation (18 pages)