ANDERSON SAWMILLS LIMITED

26 Park Drive, Crewe, CW2 8EN, Cheshire
StatusDISSOLVED
Company No.00447726
CategoryPrivate Limited Company
Incorporated08 Jan 1948
Age76 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution05 Jul 2016
Years7 years, 10 months, 9 days

SUMMARY

ANDERSON SAWMILLS LIMITED is an dissolved private limited company with number 00447726. It was incorporated 76 years, 4 months, 6 days ago, on 08 January 1948 and it was dissolved 7 years, 10 months, 9 days ago, on 05 July 2016. The company address is 26 Park Drive, Crewe, CW2 8EN, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

Old address: Doddington Park Farm Doddington Nantwich Cheshire CW5 7NJ

New address: 26 Park Drive Crewe Cheshire CW2 8EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Brian Arthur Sparkes

Change date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Arthur Sparkes

Change date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-31

Officer name: Mr Brian Arthur Sparkes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian Lloyd

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Arthur Sparkes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 19/08/02 from: wrinehill sawmills wrinehill cheshire CW2 9BP

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

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

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/10/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/10/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/06/89; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1988

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/04/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1987

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Jul 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 17/03/87

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

AGM DEVELOPMENTS (CARLIOL) LTD

MICHAEL ADAMSON & CO,SUNDERLAND,SR4 7HG

Number:10322923
Status:LIQUIDATION
Category:Private Limited Company

APTITUDE ACCOUNTING LIMITED

54 PRAYLE GROVE,LONDON,NW2 1AY

Number:09966766
Status:ACTIVE
Category:Private Limited Company

AUTOCROC LTD

AUTOCROC UNIT 1, NEW FARM BUILDINGS,MAIDENHEAD,SL6 3ST

Number:10471242
Status:ACTIVE
Category:Private Limited Company

CRAFTWRITE ENVIRONMENTAL ARTS LIMITED

7 WESTERLEY TERRACE,HALTWHISTLE,NE49 9HS

Number:05177314
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRAINLINE CONSTRUCTION LTD

19 NORTH STREET,ASHFORD,TN24 8LF

Number:10938943
Status:ACTIVE
Category:Private Limited Company

REUBEN CARE LTD

30 PULLMAN DRIVE,KINGSWINFORD,DY6 7BE

Number:10457624
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