Company NameAnderson 5083 Limited
Company StatusDissolved
Company Number06087817
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameManus Bradley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 20 September 2011)
RoleConsultant
Correspondence Address3 Ashfield
Wavertree
Merseyside
L15 1EY
Secretary NameJaclyn Bradley
NationalityBritish
StatusClosed
Appointed01 August 2007(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 20 September 2011)
RoleCompany Director
Correspondence Address43 Farland Way
Derry City
Derry
BT48 0RS
Northern Ireland
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Secretary NameAnderson Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
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

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
6 March 2009Return made up to 07/02/09; full list of members (3 pages)
6 March 2009Return made up to 07/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 July 2008Appointment Terminated Secretary anderson secretary LIMITED (1 page)
28 July 2008Return made up to 07/02/08; full list of members (3 pages)
28 July 2008Appointment terminated secretary anderson secretary LIMITED (1 page)
28 July 2008Return made up to 07/02/08; full list of members (3 pages)
23 September 2007New secretary appointed (2 pages)
23 September 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
20 February 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
20 February 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
7 February 2007Incorporation (17 pages)
7 February 2007Incorporation (17 pages)