Company NameAnderson 5085 Limited
Company StatusDissolved
Company Number06087825
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameDylan Cole-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 09 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Deerbolt Way
Kirkby
Liverpool
Merseyside
L32 2BT
Secretary NameJacqueline Cole- Jones
NationalityBritish
StatusClosed
Appointed01 August 2007(5 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address16 Deerbolt Way
Liverpool
Merseyside
L32 2BT
Director NameJacqueline Cole- Jones
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(5 years, 2 months after company formation)
Appointment Duration5 years (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Deerbolt Way
Liverpool
Merseyside
L32 2BT
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 AddressUnit 3 Rugby Park
Battersea Road
Stockport
Cheshire
SK4 3EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Dylan Cole-jones
50.00%
Ordinary
1 at £1Jacqueline Cole-jones
50.00%
Ordinary

Financials

Year2014
Net Worth£3,819
Current Liabilities£101,910

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (1 page)
21 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for Dylan Cole-Jones on 10 January 2013 (2 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 February 2013Registered office address changed from Richmond House, Mersey Road Sale Cheshire M33 6BB on 12 February 2013 (1 page)
14 August 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
(3 pages)
14 August 2012Appointment of Jacqueline Cole- Jones as a director (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
30 March 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 (4 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
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)
21 October 2007New secretary appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
20 February 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
7 February 2007Incorporation (17 pages)