HOUSE OF ANDERSON (1905) LIMITED

Register to unlock more data on OkredoRegister

HOUSE OF ANDERSON (1905) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02018358

Incorporation date

08/05/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DAVID RUBIN & PARTNERS LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon12/04/2014
Final Gazette dissolved following liquidation
dot icon12/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2012
Liquidators' statement of receipts and payments to 2012-10-25
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-10-16
dot icon08/11/2012
Notice of ceasing to act as receiver or manager
dot icon07/11/2011
Notice of appointment of receiver or manager
dot icon31/10/2011
Statement of affairs with form 4.19
dot icon31/10/2011
Appointment of a voluntary liquidator
dot icon31/10/2011
Resolutions
dot icon13/10/2011
Registered office address changed from House of Anderson (1905) Ltd Off Thornton Road Morecambe Lancashire LA4 5PQ on 2011-10-14
dot icon28/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon23/01/2011
Resolutions
dot icon26/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon27/07/2010
Director's details changed for Gregory Forbes Anderson on 2010-07-15
dot icon26/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/11/2009
Statement of capital following an allotment of shares on 2008-06-06
dot icon06/08/2009
Return made up to 15/07/09; full list of members
dot icon22/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/08/2008
Return made up to 15/07/08; full list of members
dot icon17/03/2008
Ad 02/11/07 gbp si 250@1=250 gbp ic 7815/8065
dot icon17/03/2008
Ad 22/01/08 gbp si 1315@1=1315 gbp ic 6500/7815
dot icon17/03/2008
Ad 07/11/07 gbp si 250@1=250 gbp ic 6250/6500
dot icon09/03/2008
Resolutions
dot icon05/12/2007
New director appointed
dot icon12/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/08/2007
Return made up to 15/07/07; full list of members
dot icon26/07/2007
Director resigned
dot icon03/08/2006
Return made up to 15/07/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/07/2005
Return made up to 15/07/05; full list of members
dot icon25/07/2005
Location of debenture register
dot icon25/07/2005
Location of register of members
dot icon25/07/2005
Registered office changed on 26/07/05 from: birketts place thornton road morecambe LA4 5PQ
dot icon16/08/2004
Return made up to 15/07/04; full list of members
dot icon01/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon08/09/2003
Accounts for a small company made up to 2003-05-31
dot icon27/07/2003
Return made up to 15/07/03; full list of members
dot icon27/07/2003
Registered office changed on 28/07/03
dot icon08/10/2002
Accounts for a small company made up to 2002-05-31
dot icon23/07/2002
Return made up to 15/07/02; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon08/08/2001
Accounts for a small company made up to 2001-05-31
dot icon02/08/2001
Return made up to 15/07/01; full list of members
dot icon24/06/2001
Ad 31/05/01--------- £ si 500@1=500 £ ic 9500/10000
dot icon24/06/2001
Director resigned
dot icon20/03/2001
Accounts for a small company made up to 2000-05-31
dot icon05/03/2001
Ad 11/10/00--------- £ si 6500@1=6500 £ ic 3000/9500
dot icon22/12/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
New director appointed
dot icon25/07/2000
Return made up to 15/07/00; full list of members
dot icon03/04/2000
Declaration of satisfaction of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon11/10/1999
Accounts for a small company made up to 1999-05-31
dot icon03/08/1999
Return made up to 15/07/99; no change of members
dot icon03/08/1999
Secretary's particulars changed
dot icon20/04/1999
New director appointed
dot icon30/11/1998
Accounts for a small company made up to 1998-05-31
dot icon09/09/1998
Return made up to 15/07/98; no change of members
dot icon09/11/1997
Accounts for a small company made up to 1997-05-31
dot icon29/07/1997
Return made up to 15/07/97; full list of members
dot icon29/07/1997
Director's particulars changed
dot icon29/07/1997
Director's particulars changed
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Secretary resigned
dot icon04/02/1997
Accounts for a small company made up to 1996-05-31
dot icon21/07/1996
Return made up to 15/07/96; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1995-05-31
dot icon24/07/1995
Return made up to 15/07/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/10/1994
Accounts for a small company made up to 1994-05-31
dot icon25/07/1994
Return made up to 15/07/94; full list of members
dot icon09/09/1993
Accounts for a small company made up to 1993-05-31
dot icon24/08/1993
Return made up to 30/07/93; no change of members
dot icon01/09/1992
Return made up to 13/08/92; no change of members
dot icon01/09/1992
Secretary's particulars changed
dot icon12/08/1992
Accounts for a small company made up to 1992-05-31
dot icon03/11/1991
Particulars of mortgage/charge
dot icon18/09/1991
Accounts for a small company made up to 1991-05-31
dot icon04/09/1991
Return made up to 21/08/91; full list of members
dot icon01/11/1990
Return made up to 27/10/90; full list of members
dot icon21/10/1990
Accounts for a small company made up to 1990-05-31
dot icon04/01/1990
Accounts for a small company made up to 1989-05-31
dot icon04/01/1990
Return made up to 06/09/89; full list of members
dot icon04/06/1989
Accounts for a small company made up to 1988-05-31
dot icon19/03/1989
Declaration of satisfaction of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon12/01/1989
Accounts for a small company made up to 1987-05-31
dot icon26/10/1988
Return made up to 30/09/88; full list of members
dot icon23/03/1988
Wd 23/02/88 ad 18/01/88--------- £ si 2100@1=2100 £ ic 900/3000
dot icon06/01/1988
Registered office changed on 07/01/88 from: poulton square morecambe lancs LA4 5PZ
dot icon15/12/1987
Return made up to 23/11/87; full list of members
dot icon22/07/1986
Particulars of mortgage/charge
dot icon02/06/1986
Accounting reference date notified as 31/05
dot icon09/05/1986
Secretary resigned
dot icon08/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Gregory Forbes
Director
26/11/2007 - Present
2
Mainwaring, Sarah Louise
Director
23/10/2000 - Present
2
Benson, Nigel
Director
26/02/1999 - 31/05/2001
-
Mainwaring, Sarah Louise
Secretary
31/05/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

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 HOUSE OF ANDERSON (1905) LIMITED

HOUSE OF ANDERSON (1905) LIMITED is an(a) Dissolved company incorporated on 08/05/1986 with the registered office located at C/O DAVID RUBIN & PARTNERS LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 3 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 HOUSE OF ANDERSON (1905) LIMITED?

toggle

HOUSE OF ANDERSON (1905) LIMITED is currently Dissolved. It was registered on 08/05/1986 and dissolved on 12/04/2014.

Where is HOUSE OF ANDERSON (1905) LIMITED located?

toggle

HOUSE OF ANDERSON (1905) LIMITED is registered at C/O DAVID RUBIN & PARTNERS LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does HOUSE OF ANDERSON (1905) LIMITED do?

toggle

HOUSE OF ANDERSON (1905) LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for HOUSE OF ANDERSON (1905) LIMITED?

toggle

The latest filing was on 12/04/2014: Final Gazette dissolved following liquidation.