ANDERTON GRUNDY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ANDERTON GRUNDY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04711497

Incorporation date

26/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon26/03/2026
Liquidators' statement of receipts and payments to 2026-01-30
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-01-30
dot icon06/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06
dot icon07/02/2024
Registered office address changed from Hope Cottage 8 Alder Lane Parbold Wigan WN8 7NL England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-02-07
dot icon05/02/2024
Statement of affairs
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Appointment of a voluntary liquidator
dot icon12/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Notification of Jane Anderton as a person with significant control on 2022-03-19
dot icon19/04/2022
Withdrawal of a person with significant control statement on 2022-04-19
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon04/03/2022
Termination of appointment of Keith Anderton as a secretary on 2022-03-04
dot icon03/12/2021
Micro company accounts made up to 2021-04-30
dot icon17/06/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon28/04/2021
Amended micro company accounts made up to 2020-04-30
dot icon26/01/2021
Micro company accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon12/03/2020
Registered office address changed from Hope Cottage, 8 Alder Lane Hope Cottage 8 Alder Lane Parbold Wigan Lancashire WN8 7NL England to Hope Cottage 8 Alder Lane Parbold Wigan WN8 7NL on 2020-03-12
dot icon12/03/2020
Registered office address changed from The Office at the Burrows Rabbit Lane Burscough Ormskirk Lancashire L40 8JJ England to Hope Cottage, 8 Alder Lane Hope Cottage 8 Alder Lane Parbold Wigan Lancashire WN8 7NL on 2020-03-12
dot icon05/10/2019
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon02/04/2019
Registered office address changed from 2 Cobbs Brow Cottages Vale Lane Lathom Ormskirk Lancashire L40 6JH to The Office at the Burrows Rabbit Lane Burscough Ormskirk Lancashire L40 8JJ on 2019-04-02
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon04/04/2017
Amended total exemption full accounts made up to 2016-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon24/04/2012
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Director's details changed for Jane Anderton on 2010-03-26
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon15/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon15/06/2010
Director's details changed for Jane Anderton on 2010-03-26
dot icon15/06/2010
Registered office address changed from 2 Mill Lane Parbold Wigan Lancashire WN8 7NW on 2010-06-15
dot icon11/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/06/2009
Return made up to 26/03/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/12/2008
Return made up to 26/03/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/07/2007
Return made up to 26/03/07; no change of members
dot icon29/06/2007
New secretary appointed
dot icon18/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 26/03/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/05/2005
Return made up to 26/03/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/11/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon15/04/2004
Return made up to 26/03/04; full list of members
dot icon21/06/2003
Particulars of mortgage/charge
dot icon01/05/2003
Registered office changed on 01/05/03 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Registered office changed on 04/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon26/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
04/03/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.69K
-
0.00
-
-
2022
1
5.28K
-
13.22K
-
-
2022
1
5.28K
-
13.22K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.28K £Ascended12.58 % *

Total Assets(GBP)

-

Turnover(GBP)

13.22K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderton, Jane
Director
28/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

14
PEMBERTON ELECTRICAL SERVICES LTDHope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire BD5 8HB
Liquidation

Category:

Electrical installation

Comp. code:

12429485

Reg. date:

28/01/2020

Turnover:

-

No. of employees:

1
CAZACU SERVICES LTDOlympia House, Armitage Road, London NW11 8RQ
Liquidation

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

10778994

Reg. date:

19/05/2017

Turnover:

-

No. of employees:

1
GN&K SERVICES LTDC/O Hudson Weir Ltd, 56 Leman Street, London E1 8EU
Liquidation

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

12455692

Reg. date:

11/02/2020

Turnover:

-

No. of employees:

1
PLAY ASSOCIATES LIMITEDSuite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Other building completion and finishing

Comp. code:

07419336

Reg. date:

26/10/2010

Turnover:

-

No. of employees:

1
BARTON PLANT SPARES LIMITEDWarehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Liquidation

Category:

Other retail sale not in stores stalls or markets

Comp. code:

07452500

Reg. date:

26/11/2010

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANDERTON GRUNDY PARTNERSHIP LIMITED

ANDERTON GRUNDY PARTNERSHIP LIMITED is an(a) Liquidation company incorporated on 26/03/2003 with the registered office located at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERTON GRUNDY PARTNERSHIP LIMITED?

toggle

ANDERTON GRUNDY PARTNERSHIP LIMITED is currently Liquidation. It was registered on 26/03/2003 .

Where is ANDERTON GRUNDY PARTNERSHIP LIMITED located?

toggle

ANDERTON GRUNDY PARTNERSHIP LIMITED is registered at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does ANDERTON GRUNDY PARTNERSHIP LIMITED do?

toggle

ANDERTON GRUNDY PARTNERSHIP LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ANDERTON GRUNDY PARTNERSHIP LIMITED have?

toggle

ANDERTON GRUNDY PARTNERSHIP LIMITED had 1 employees in 2022.

What is the latest filing for ANDERTON GRUNDY PARTNERSHIP LIMITED?

toggle

The latest filing was on 26/03/2026: Liquidators' statement of receipts and payments to 2026-01-30.