Company NameAnderson 2100 Limited
Company StatusDissolved
Company Number04646889
CategoryPrivate Limited Company
Incorporation Date24 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 NameDavid Jacques
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2008)
RoleConsultant
Correspondence Address22 Lorna Grove
Gatley
Cheadle
Cheshire
SK8 4EB
Secretary NameAnderson Secretary Limited (Corporation)
StatusClosed
Appointed24 January 2003(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 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
Appointed24 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£146
Cash£6,409
Current Liabilities£24,778

Accounts

Latest Accounts31 March 2006 (18 years 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 24/01/07; full list of members (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Return made up to 24/01/05; full list of members (2 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 24/01/04; full list of members (6 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
3 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)