Company NameAnderson 2061 Limited
Company StatusDissolved
Company Number04451585
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date5 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 NameJamie James
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleConsultant
Correspondence Address17 Ashton Gardens
Huntingdon
Cambridgeshire
PE29 7HG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed06 June 2002(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2007)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Secretary NameAnderson Secretary Limited (Corporation)
StatusResigned
Appointed06 June 2002(1 week after company formation)
Appointment Duration5 years, 1 month (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

Financials

Year2014
Net Worth£127
Cash£3,740
Current Liabilities£3,613

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2007Secretary resigned (1 page)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 July 2005Return made up to 30/05/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Return made up to 30/05/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 August 2003Return made up to 30/05/03; full list of members (6 pages)
21 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)