ANDERSON PHILLIPS CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ANDERSON PHILLIPS CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03399763

Incorporation date

07/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Silchester Court, Maidstone, Kent ME14 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon05/09/2023
Micro company accounts made up to 2023-07-31
dot icon31/08/2023
Application to strike the company off the register
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon08/03/2023
Micro company accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon16/07/2013
Director's details changed for Mr Stephen Blenkinsop on 2013-07-01
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/03/2013
Termination of appointment of Jane Blenkinsop as a secretary
dot icon25/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Stephen Blenkinsop on 2010-06-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon16/07/2009
Location of debenture register
dot icon14/07/2009
Return made up to 07/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/10/2008
Return made up to 07/07/08; full list of members
dot icon13/10/2008
Location of debenture register
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Director's change of particulars / steven blenkinsop / 12/12/2007
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/11/2007
Registered office changed on 27/11/07 from: 2 gamma house laser quay, culpeper close, rochester, kent ME2 4HU
dot icon10/10/2007
Return made up to 07/07/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/08/2006
Return made up to 07/07/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/02/2006
Director's particulars changed
dot icon08/08/2005
Registered office changed on 08/08/05 from: unit 2 gamma house, laser quay culpeper close, medway city estate rochester, kent ME2 4HU
dot icon08/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/07/2005
Return made up to 07/07/05; full list of members
dot icon25/06/2004
Return made up to 07/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/07/2003
Return made up to 07/07/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon01/07/2003
Secretary's particulars changed
dot icon16/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/12/2002
Certificate of change of name
dot icon04/12/2002
Secretary's particulars changed
dot icon04/12/2002
Director's particulars changed
dot icon14/07/2002
Return made up to 07/07/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/09/2001
Return made up to 07/07/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon03/10/2000
Registered office changed on 03/10/00 from: the medway business centre, 17 new road avenue, chatham, kent ME4 6BA
dot icon14/07/2000
Return made up to 07/07/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-07-31
dot icon02/07/1999
Return made up to 07/07/99; no change of members
dot icon11/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon28/07/1998
Return made up to 07/07/98; full list of members
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
New director appointed
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Secretary resigned
dot icon22/08/1997
Registered office changed on 22/08/97 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon07/07/1997
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
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.46K
-
0.00
-
-
2022
1
1.46K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blenkinsop, Steven
Director
07/07/1997 - Present
13
Graeme, Dorothy May
Nominee Secretary
06/07/1997 - 06/07/1997
3072
Graeme, Lesley Joyce
Nominee Director
06/07/1997 - 06/07/1997
9756
Blenkinsop, Jane Elizabeth
Secretary
06/07/1997 - 19/03/2013
4

Persons with Significant Control

1
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 PHILLIPS CORPORATE FINANCE LIMITED

ANDERSON PHILLIPS CORPORATE FINANCE LIMITED is an(a) Dissolved company incorporated on 07/07/1997 with the registered office located at 5 Silchester Court, Maidstone, Kent ME14 2DF. There is currently 1 active director 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 PHILLIPS CORPORATE FINANCE LIMITED?

toggle

ANDERSON PHILLIPS CORPORATE FINANCE LIMITED is currently Dissolved. It was registered on 07/07/1997 and dissolved on 28/11/2023.

Where is ANDERSON PHILLIPS CORPORATE FINANCE LIMITED located?

toggle

ANDERSON PHILLIPS CORPORATE FINANCE LIMITED is registered at 5 Silchester Court, Maidstone, Kent ME14 2DF.

What does ANDERSON PHILLIPS CORPORATE FINANCE LIMITED do?

toggle

ANDERSON PHILLIPS CORPORATE FINANCE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANDERSON PHILLIPS CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.