ANDERSON GARDNER FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

ANDERSON GARDNER FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06675229

Incorporation date

18/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C5 Seedbed Centre Vanguard Way, Shoeburyness, Southend-On-Sea SS3 9QYCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon19/06/2025
Application to strike the company off the register
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/02/2025
Current accounting period shortened from 2025-12-31 to 2025-02-28
dot icon11/10/2024
Registered office address changed from 5 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS England to Unit C5 Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea SS3 9QY on 2024-10-11
dot icon11/10/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Satisfaction of charge 066752290001 in full
dot icon18/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon13/09/2023
Confirmation statement made on 2021-08-09 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-18 with updates
dot icon20/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon10/09/2020
Notification of Jacqueline Moyies as a person with significant control on 2020-09-01
dot icon09/09/2020
Change of details for Mr Adam Sheehan as a person with significant control on 2020-09-01
dot icon09/09/2020
Change of details for Mr Adam Sheehan as a person with significant control on 2020-09-01
dot icon09/09/2020
Change of details for Mr Adam Sheehan as a person with significant control on 2020-09-01
dot icon08/09/2020
Director's details changed for Mrs Jacqueline Anne Moyies on 2020-09-01
dot icon08/09/2020
Director's details changed for Mrs Jacqueline Anne Moyies on 2020-09-01
dot icon08/09/2020
Director's details changed for Mr Adam Sheehan on 2020-09-01
dot icon08/09/2020
Cessation of Katie Sheehan as a person with significant control on 2020-09-01
dot icon08/09/2020
Registered office address changed from 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS England to 5 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS on 2020-09-08
dot icon07/09/2020
Registered office address changed from 5 Crouchers Yard Business Centre, Poynters Lane Great Wakering Southend-on-Sea SS3 9TS England to 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS on 2020-09-07
dot icon07/09/2020
Change of details for Mrs Katie Sheehan as a person with significant control on 2020-09-01
dot icon07/09/2020
Change of details for Mr Adam Sheehan as a person with significant control on 2020-09-01
dot icon04/09/2020
Registered office address changed from 5 5 Crouchmans Yard Business Centre, Poynters Lane Great Wakering Essex SS3 9TS England to 5 Crouchers Yard Business Centre, Poynters Lane Great Wakering Southend-on-Sea SS3 9TS on 2020-09-04
dot icon04/09/2020
Registered office address changed from 10 Crouchmans Yard Business Centre Poynters Lane Great Wakering SS3 9TS England to 5 5 Crouchmans Yard Business Centre, Poynters Lane Great Wakering Essex SS3 9TS on 2020-09-04
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon23/08/2019
Director's details changed for Mr Adam Sheehan on 2019-08-23
dot icon23/08/2019
Director's details changed for Mrs Jacqueline Anne Moyies on 2019-08-23
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-08-18 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Appointment of Mrs Jacqueline Anne Moyies as a director on 2018-01-03
dot icon19/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon15/01/2018
Change of share class name or designation
dot icon12/01/2018
Resolutions
dot icon11/01/2018
Resolutions
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Change of name notice
dot icon22/12/2017
Termination of appointment of Katie Sheehan as a director on 2017-12-21
dot icon21/12/2017
Termination of appointment of Pjr Secretarial Services Ltd as a secretary on 2017-12-21
dot icon15/12/2017
Registered office address changed from 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea Essex SS3 9TS England to 10 Crouchmans Yard Business Centre Poynters Lane Great Wakering SS3 9TS on 2017-12-15
dot icon12/12/2017
Registered office address changed from 16-18 West Street the Square Rochford Essex SS4 1AJ to 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea Essex SS3 9TS on 2017-12-12
dot icon11/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon25/10/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon31/03/2014
Registration of charge 066752290001
dot icon16/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon04/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon31/08/2012
Secretary's details changed for Pjr Secretarial Services Ltd on 2012-07-19
dot icon12/07/2012
Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom on 2012-07-12
dot icon02/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon26/07/2011
Certificate of change of name
dot icon21/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon28/10/2010
Director's details changed for Mrs Katie Sheehan on 2010-02-17
dot icon28/10/2010
Director's details changed for Mr Adam Sheehan on 2010-02-17
dot icon18/11/2009
Appointment of Pjr Secretarial Services Ltd as a secretary
dot icon17/11/2009
Termination of appointment of Peter Rushman as a secretary
dot icon17/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 18/08/09; full list of members
dot icon18/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/08/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.66K
-
0.00
42.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Katie Sheehan
Director
17/08/2008 - 20/12/2017
-
Sheehan, Adam
Director
17/08/2008 - Present
6
Moyies, Jacqueline Anne
Director
03/01/2018 - Present
5
Rushman, Peter James
Secretary
17/08/2008 - 16/11/2009
4
PJR SECRETARIAL SERVICES LTD
Corporate Secretary
16/11/2009 - 20/12/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON GARDNER FINANCIAL PLANNING LIMITED

ANDERSON GARDNER FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 18/08/2008 with the registered office located at Unit C5 Seedbed Centre Vanguard Way, Shoeburyness, Southend-On-Sea SS3 9QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON GARDNER FINANCIAL PLANNING LIMITED?

toggle

ANDERSON GARDNER FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 18/08/2008 and dissolved on 16/09/2025.

Where is ANDERSON GARDNER FINANCIAL PLANNING LIMITED located?

toggle

ANDERSON GARDNER FINANCIAL PLANNING LIMITED is registered at Unit C5 Seedbed Centre Vanguard Way, Shoeburyness, Southend-On-Sea SS3 9QY.

What does ANDERSON GARDNER FINANCIAL PLANNING LIMITED do?

toggle

ANDERSON GARDNER FINANCIAL PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANDERSON GARDNER FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.