Company NameAnderson (Timber Merchants) Limited
Company StatusDissolved
Company Number01778545
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameNevrus (173) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Lloyd
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 05 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Millington Lane
Millington
Cheshire
WA14 3RR
Director NameMr Brian Arthur Sparkes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Drive
Wistaston
Crewe
Cheshire
CW2 8EN
Secretary NameMr Brian Arthur Sparkes
NationalityBritish
StatusClosed
Appointed01 October 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Drive
Wistaston
Crewe
Cheshire
CW2 8EN
Director NameMr Frederick John Clews
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address76 Rope Lane
Wistaston
Crewe
Cheshire
CW2 6RQ

Contact

Telephone01270 820621
Telephone regionCrewe

Location

Registered Address26 Park Drive
Crewe
Cheshire
CW2 8EN
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWistaston
WardWistaston
Built Up AreaCrewe

Shareholders

5k at £1Brian Arthur Sparkes
55.65%
Ordinary
4k at £1Linda Sparkes
44.35%
Ordinary

Financials

Year2014
Net Worth£25,509
Current Liabilities£284

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

24 July 1987Delivered on: 30 June 1987
Satisfied on: 5 December 1997
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 1987Delivered on: 28 July 1987
Satisfied on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9,020
(5 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9,020
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9,020
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9,020
(5 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 July 2014Registered office address changed from Doddington Park Farm Doddington Nantwich Cheshire CW5 7NJ to 26 Park Drive Crewe Cheshire CW2 8EN on 25 July 2014 (1 page)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 9,020
(5 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 9,020
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Secretary's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages)
16 June 2011Director's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2009Director's details changed for Mr Brian Arthur Sparkes on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Brian Lloyd on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Lloyd on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Brian Arthur Sparkes on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2007Return made up to 01/10/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 01/10/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Return made up to 01/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2004Return made up to 01/10/04; full list of members (7 pages)
3 December 2003Return made up to 01/10/03; full list of members (7 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
29 November 2002£ ic 30000/9020 31/10/02 £ sr 20980@1=20980 (1 page)
29 November 2002£ sr 10000@1 09/08/00 (1 page)
22 November 2002Director resigned (1 page)
30 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
1 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
17 December 2001Return made up to 01/10/01; full list of members (7 pages)
25 October 2000Return made up to 01/10/00; full list of members (7 pages)
14 September 2000Full group accounts made up to 31 March 2000 (23 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 1999Full group accounts made up to 31 March 1999 (21 pages)
5 October 1998Return made up to 01/10/98; no change of members (4 pages)
16 July 1998Full group accounts made up to 31 March 1998 (21 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Return made up to 01/10/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 March 1997 (21 pages)
14 May 1997Director's particulars changed (1 page)
25 October 1996Return made up to 01/10/96; full list of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (20 pages)
6 October 1995Return made up to 01/10/95; no change of members (4 pages)
27 November 1990New director appointed (2 pages)
12 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
6 March 1984Memorandum of association (6 pages)
26 November 1983Incorporation (18 pages)