Company NameAnderson 5001 Limited
Company StatusDissolved
Company Number04940700
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameRavi Shrivastav
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2003(3 days after company formation)
Appointment Duration7 years, 3 months (closed 25 January 2011)
RoleIT
Correspondence Address27 Coneygree Road
Burntree
West Midlands
DY4 8XB
Secretary NameAnderson Secretary Limited (Corporation)
StatusClosed
Appointed22 October 2003(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 October 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£1,621
Cash£9,321
Current Liabilities£12,430

Accounts

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

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 22/10/06; full list of members (2 pages)
26 October 2006Return made up to 22/10/06; full list of members (2 pages)
15 December 2005Return made up to 22/10/05; full list of members (2 pages)
15 December 2005Return made up to 22/10/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2004Return made up to 22/10/04; full list of members (6 pages)
15 November 2004Return made up to 22/10/04; full list of members (6 pages)
14 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
22 October 2003Incorporation (9 pages)