Company NameAnderson 2093 Limited
Company StatusDissolved
Company Number04646378
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher Mark Wheeler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 18 October 2011)
RoleConsultant
Correspondence Address89 Chosen Way
Hucclecote
Gloucester
Gloucestershire
GL3 3BX
Wales
Secretary NameDr Kathryn Elizabeth Wheeler
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address89 Chosen Way
Hucclecote
Gloucester
Gloucestershire
GL3 3BX
Wales
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameAnderson Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

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
Turnover£92,944
Net Worth£1,361
Cash£3,524
Current Liabilities£18,782

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (3 pages)
23 June 2011Application to strike the company off the register (3 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(4 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(4 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 23/01/09; full list of members (3 pages)
9 March 2009Return made up to 23/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 September 2007New secretary appointed (2 pages)
23 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Return made up to 23/01/05; full list of members (3 pages)
20 July 2005Return made up to 23/01/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 23/01/04; full list of members (6 pages)
5 March 2004Return made up to 23/01/04; full list of members (6 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
23 January 2003Incorporation (9 pages)
23 January 2003Incorporation (9 pages)