ANDERSON PLANT & HAULAGE LIMITED

Register to unlock more data on OkredoRegister

ANDERSON PLANT & HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08643979

Incorporation date

08/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2013)
dot icon08/04/2025
Final Gazette dissolved following liquidation
dot icon08/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-07
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon28/12/2022
Statement of affairs
dot icon28/12/2022
Registered office address changed from 45 Cheapside Spennymoor DL16 6QF England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2022-12-28
dot icon04/11/2022
Termination of appointment of Ashley Stephen Curry Anderson as a director on 2022-11-01
dot icon20/09/2022
Appointment of Mr Stephen Cyril Anderson as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of Stephen Cyril Anderson as a director on 2022-09-16
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon05/05/2020
Registered office address changed from 22 Whitworth Terrace Spennymoor Co. Durham DL16 7LD England to 45 Cheapside Spennymoor DL16 6QF on 2020-05-05
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon12/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/02/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon18/12/2017
Registration of charge 086439790001, created on 2017-12-14
dot icon17/11/2017
Appointment of Mr Ashley Stephen Curry Anderson as a director on 2017-11-17
dot icon22/09/2017
Change of details for Stephen Cyril Anderson as a person with significant control on 2017-09-22
dot icon22/09/2017
Cessation of Ashley Stephen Curry Anderson as a person with significant control on 2017-09-22
dot icon06/09/2017
Resolutions
dot icon06/09/2017
Termination of appointment of Ashley Stephen Curry Anderson as a director on 2017-09-06
dot icon11/08/2017
Director's details changed for Mr Stephen Cyril Anderson on 2017-08-05
dot icon09/08/2017
Notification of Stephen Cyril Anderson as a person with significant control on 2017-07-31
dot icon09/08/2017
Cessation of Aston William Curry Anderson as a person with significant control on 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon05/07/2017
Appointment of Stephen Cyril Anderson as a director on 2017-07-05
dot icon02/06/2017
Resolutions
dot icon22/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon20/10/2016
Termination of appointment of Aston William Curry Anderson as a director on 2016-10-20
dot icon20/10/2016
Appointment of Mr Ashley Stephen Curry Anderson as a director on 2016-09-26
dot icon26/09/2016
Registered office address changed from 18 Warner Avenue St. Helen Auckland Bishop Auckland County Durham DL14 9GG to 22 Whitworth Terrace Spennymoor Co. Durham DL16 7LD on 2016-09-26
dot icon09/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon20/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon17/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon08/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
09/08/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ashley Stephen Curry Anderson
Director
17/11/2017 - 01/11/2022
6
Mr Ashley Stephen Curry Anderson
Director
26/09/2016 - 06/09/2017
6
Anderson, Aston William Curry
Director
08/08/2013 - 20/10/2016
5
Anderson, Stephen Cyril
Director
05/07/2017 - 16/09/2022
7
Anderson, Stephen Cyril
Director
20/09/2022 - Present
7

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ANDERSON PLANT & HAULAGE LIMITED

ANDERSON PLANT & HAULAGE LIMITED is an(a) Dissolved company incorporated on 08/08/2013 with the registered office located at Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR. 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 PLANT & HAULAGE LIMITED?

toggle

ANDERSON PLANT & HAULAGE LIMITED is currently Dissolved. It was registered on 08/08/2013 and dissolved on 08/04/2025.

Where is ANDERSON PLANT & HAULAGE LIMITED located?

toggle

ANDERSON PLANT & HAULAGE LIMITED is registered at Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR.

What does ANDERSON PLANT & HAULAGE LIMITED do?

toggle

ANDERSON PLANT & HAULAGE LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for ANDERSON PLANT & HAULAGE LIMITED?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved following liquidation.