ANDERTON SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDERTON SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01765329

Incorporation date

28/10/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1983)
dot icon07/01/2026
Final Gazette dissolved following liquidation
dot icon07/10/2025
Return of final meeting in a members' voluntary winding up
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Appointment of a voluntary liquidator
dot icon16/10/2024
Declaration of solvency
dot icon16/10/2024
Registered office address changed from 16 Melton Close Tyldesley Manchester M29 7PP to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2024-10-16
dot icon22/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon17/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon02/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon15/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon24/12/2018
Termination of appointment of Kathleen Blanche Banks as a director on 2018-12-10
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon20/04/2017
Termination of appointment of Denis Neilson Banks as a director on 2017-03-24
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mrs Kathleen Blanche Banks on 2010-04-09
dot icon07/05/2010
Director's details changed for Mr Denis Neilson Banks on 2010-04-09
dot icon07/05/2010
Director's details changed for Howard Neilson Banks on 2010-04-09
dot icon07/05/2010
Director's details changed for Valerie Ann Nelson on 2010-04-09
dot icon07/05/2010
Director's details changed for Alan Robert Welsby on 2010-04-09
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 09/04/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 09/04/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 09/04/07; no change of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 09/04/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 09/04/05; full list of members
dot icon16/05/2005
Registered office changed on 16/05/05 from: 86 ravenscroft holmes chapel crewe cheshire CW4 7HJ
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 09/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 09/04/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 09/04/02; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/05/2001
Return made up to 09/04/01; full list of members
dot icon14/09/2000
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Return made up to 09/04/00; full list of members
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
New secretary appointed;new director appointed
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
Return made up to 09/04/99; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1998-03-31
dot icon14/05/1998
Return made up to 09/04/98; full list of members
dot icon10/09/1997
Accounts for a small company made up to 1997-03-31
dot icon09/06/1997
Registered office changed on 09/06/97 from: 86 ravenscroft holmes chapel cheshire CW4 7HJ
dot icon27/05/1997
Return made up to 09/04/97; no change of members
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/04/1996
Return made up to 09/04/96; no change of members
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon11/08/1995
Ad 02/10/94--------- £ si 96@1
dot icon18/05/1995
Ad 01/05/86-02/10/94 £ si 100@1
dot icon18/05/1995
Return made up to 09/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon22/09/1994
New director appointed
dot icon22/09/1994
New director appointed
dot icon09/05/1994
Return made up to 09/04/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-03-31
dot icon13/05/1993
Return made up to 09/04/93; full list of members
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon28/04/1992
Return made up to 09/04/92; no change of members
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon07/05/1991
Return made up to 09/04/91; full list of members
dot icon11/05/1990
Accounts for a small company made up to 1989-03-31
dot icon11/05/1990
Return made up to 25/04/90; full list of members
dot icon08/12/1989
Registered office changed on 08/12/89 from: 20,portola close, grappenhall, warrington, cheshire. WA4 25W
dot icon06/02/1989
Accounts for a small company made up to 1988-03-31
dot icon06/02/1989
Return made up to 31/12/88; full list of members
dot icon05/10/1988
Return made up to 31/07/87; full list of members
dot icon05/10/1988
Registered office changed on 05/10/88 from: claylands avenue worksop nottinghamshire
dot icon05/10/1988
Return made up to 31/05/86; full list of members
dot icon05/10/1988
Return made up to 31/03/85; full list of members
dot icon20/09/1988
Wd 13/09/88 pd 29/10/83--------- £ si 4@1
dot icon12/09/1988
Full accounts made up to 1987-03-31
dot icon12/09/1988
Accounts made up to 1986-03-31
dot icon12/09/1988
Accounts made up to 1985-03-31
dot icon31/08/1988
Restoration by order of the court
dot icon06/05/1988
Dissolution
dot icon15/12/1987
Director resigned;new director appointed
dot icon04/12/1987
First gazette
dot icon14/11/1986
Dissolution discontinued
dot icon28/10/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+63.55 % *

* during past year

Cash in Bank

£231,023.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
297.98K
-
0.00
126.00K
-
2022
6
330.11K
-
0.00
141.26K
-
2023
6
371.06K
-
0.00
231.02K
-
2023
6
371.06K
-
0.00
231.02K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

371.06K £Ascended12.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.02K £Ascended63.55 % *

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
Banks, Howard Neilson
Director
23/05/1994 - Present
-
Nelson, Valerie Ann
Director
01/11/1999 - Present
-
Welsby, Alan Robert
Director
23/05/1994 - Present
-
Nelson, Valerie Ann
Secretary
01/11/1999 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDERTON SERVICES LIMITED

ANDERTON SERVICES LIMITED is an(a) Dissolved company incorporated on 28/10/1983 with the registered office located at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERTON SERVICES LIMITED?

toggle

ANDERTON SERVICES LIMITED is currently Dissolved. It was registered on 28/10/1983 and dissolved on 07/01/2026.

Where is ANDERTON SERVICES LIMITED located?

toggle

ANDERTON SERVICES LIMITED is registered at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does ANDERTON SERVICES LIMITED do?

toggle

ANDERTON SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ANDERTON SERVICES LIMITED have?

toggle

ANDERTON SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for ANDERTON SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Final Gazette dissolved following liquidation.