Company NameAnderson 2097 Limited
Company StatusDissolved
Company Number04646394
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Neil James
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Daddlebrook
Hollinswood
Telford
Salop
TF3 2DS
Secretary NameAnderson Secretary Limited (Corporation)
StatusClosed
Appointed23 January 2003(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
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 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
Net Worth£329
Cash£4,614
Current Liabilities£5,166

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (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 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)
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)
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)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)