Company NameAnderson Properties & Management Limited
Company StatusDissolved
Company Number03385434
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)
Previous NameAnderson Facilities Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian James Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address7 St Chads Close
Wybunbury
Nantwich
Cheshire
CW5 7LU
Secretary NameElaine Janet Anderson
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 St Chads Close
Wybunbury
Nantwich
Cheshire
CW5 7LU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
17 June 2008Return made up to 12/06/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 July 2007Return made up to 12/06/07; no change of members (6 pages)
28 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
28 July 2006Return made up to 12/06/06; full list of members (6 pages)
14 November 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 July 2005Return made up to 12/06/05; full list of members (6 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
2 July 2004Return made up to 12/06/04; full list of members (6 pages)
10 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 June 2003Return made up to 12/06/03; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 September 2002Registered office changed on 17/09/02 from: marsh bank house marsh lane nantwich cheshire CW5 5HH (1 page)
16 June 2002Return made up to 12/06/02; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 July 2001Return made up to 12/06/01; full list of members (6 pages)
15 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
22 June 2000Return made up to 12/06/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Company name changed anderson facilities management l imited\certificate issued on 06/04/99 (2 pages)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
12 June 1997Incorporation (18 pages)