Company NameAnderson Summers Ltd.
Company StatusDissolved
Company Number04401848
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NameAnderson Lyne Limited

Business Activity

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

Directors

Director NameMs Adriana Cinzia Galimberti-Rennie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Mustard Lane
Croft
Warrington
Cheshire
WA3 7BG
Secretary NameSapphire Raydon-Rennie
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Albert Road
Heaton Moor
Stockport
Cheshire
SK4 4EQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGrovesnor House
45 The Downs
Altrincham
G Manchester
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1000 at £1Adriana Galimberti-rennie
100.00%
Ordinary

Financials

Year2014
Turnover£719
Net Worth-£8,519
Cash£416
Current Liabilities£11,498

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013Application to strike the company off the register (3 pages)
8 January 2013Application to strike the company off the register (3 pages)
19 November 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,000
(3 pages)
19 November 2012Registered office address changed from Friends Meeting House 6 Mount Street Manchester M2 5NS on 19 November 2012 (1 page)
19 November 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,000
(3 pages)
19 November 2012Registered office address changed from Friends Meeting House 6 Mount Street Manchester M2 5NS on 19 November 2012 (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
3 August 2011Registered office address changed from Friends Meeting House 6 Mount Street Manchester Lancs M2 5NS on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Friends Meeting House 6 Mount Street Manchester Lancs M2 5NS on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Friends Meeting House 6 Mount Street Manchester Lancs M2 5NS on 3 August 2011 (2 pages)
28 July 2011Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB on 28 July 2011 (1 page)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mrs Adriana Cinzia Galimberti-Rennie on 20 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Adriana Cinzia Galimberti-Rennie on 20 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 April 2009Appointment terminated secretary sapphire raydon-rennie (1 page)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 April 2009Appointment Terminated Secretary sapphire raydon-rennie (1 page)
24 April 2008Director's change of particulars / adriana summers / 17/12/2007 (2 pages)
24 April 2008Return made up to 22/03/08; full list of members (9 pages)
24 April 2008Director's Change of Particulars / adriana summers / 17/12/2007 / Surname was: summers, now: galimberti-rennie (2 pages)
24 April 2008Return made up to 22/03/08; full list of members (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
26 April 2007Return made up to 22/03/07; full list of members (6 pages)
26 April 2007Return made up to 22/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 22/03/06; full list of members (6 pages)
25 April 2006Return made up to 22/03/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 22/03/05; full list of members (6 pages)
8 April 2005Return made up to 22/03/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 22/03/04; full list of members (6 pages)
23 April 2004Return made up to 22/03/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 April 2003Return made up to 22/03/03; full list of members (5 pages)
9 April 2003Ad 03/03/03--------- £ si 999@1 (2 pages)
9 April 2003Ad 03/03/03--------- £ si 999@1 (2 pages)
9 April 2003Return made up to 22/03/03; full list of members (5 pages)
20 May 2002Company name changed anderson lyne LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed anderson lyne LIMITED\certificate issued on 20/05/02 (2 pages)
29 March 2002Secretary resigned (2 pages)
29 March 2002Registered office changed on 29/03/02 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Director resigned (2 pages)
29 March 2002Registered office changed on 29/03/02 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (2 pages)
29 March 2002Director resigned (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (2 pages)
22 March 2002Incorporation (11 pages)