Company NameAnderson 5097 Limited
Company StatusDissolved
Company Number06202297
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brian McAvoy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleEngineer
Correspondence Address3 Benslie Row
Benslie Village
Kilwinning
Ayrshire
KA13 7QG
Scotland
Secretary NameJanie McAvoy
NationalityBritish
StatusClosed
Appointed01 July 2007(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address3 Benslie Row
Benslie Village
Kilwinning
Ayrshire
KA13 7QG
Scotland
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Secretary NameAnderson Secretary Limited (Corporation)
StatusResigned
Appointed04 April 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 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Voluntary strike-off action has been suspended (1 page)
4 March 2010Voluntary strike-off action has been suspended (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2009Application to strike the company off the register (3 pages)
18 December 2009Application to strike the company off the register (3 pages)
19 May 2009Return made up to 04/04/09; full list of members (3 pages)
19 May 2009Return made up to 04/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 September 2008Director's Change of Particulars / brain mcavoy / 01/07/2007 / Title was: , now: mr; Forename was: brain, now: brian; HouseName/Number was: , now: 3; Street was: 3 benslie row, now: benslie row (1 page)
15 September 2008Return made up to 04/04/08; full list of members (3 pages)
15 September 2008Director's change of particulars / brain mcavoy / 01/07/2007 (1 page)
15 September 2008Return made up to 04/04/08; full list of members (3 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
5 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)