D.ANDERSON & SON LIMITED

Barton Dock Road Stretford Barton Dock Road Stretford, Lancashire, M32 0YL
StatusDISSOLVED
Company No.00034136
CategoryPrivate Limited Company
Incorporated02 Jun 1891
Age132 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution20 Dec 2011
Years12 years, 4 months, 25 days

SUMMARY

D.ANDERSON & SON LIMITED is an dissolved private limited company with number 00034136. It was incorporated 132 years, 11 months, 12 days ago, on 02 June 1891 and it was dissolved 12 years, 4 months, 25 days ago, on 20 December 2011. The company address is Barton Dock Road Stretford Barton Dock Road Stretford, Lancashire, M32 0YL.



Company Fillings

Gazette dissolved voluntary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Sep 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ole Rosgaard

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Mylrea Scoffield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stel

Change date: 2011-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Stel

Change date: 2011-05-23

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Mr Paul Stel

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Stel

Change date: 2010-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Stel

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ole Rosgaard

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mathieson

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Finnerty

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Finnerty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change sail address company

Date: 14 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Oct 2007

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2007

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 16/07/99 from: south lodge frogmore park, watton at stone hertford hertfordshire SG14 3RU

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callenders LIMITED\certificate issued on 07/07/99

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 18/04/99 from: harvey road basildon essex SS13 1EJ

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 25 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/94; no change of members

Documents

View document PDF


Some Companies

COLJOINT LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08790869
Status:ACTIVE
Category:Private Limited Company

GADMMAT FINANCIAL SERVICES LIMITED

36 CENTRAL PARK DRIVE CENTRAL PARK DRIVE,BIRMINGHAM,B18 5RP

Number:09358372
Status:ACTIVE
Category:Private Limited Company

HOME EINBRUCHSCHUTZ LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10706683
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 222/6 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08311343
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOLSTAN TRANSPORT LTD

HOME FARM TOWN ROAD,SLEAFORD,NG34 8RS

Number:10985283
Status:ACTIVE
Category:Private Limited Company

SOLO BUENO PICTURES LIMITED

2ND FLOOR,LONDON,EC2A 4RR

Number:08960899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source