Company NameAnderson 2068 Limited
Company StatusDissolved
Company Number04451731
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Vukovic
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 26 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Whitehall Lane
Warmingham
Sandbach
CW11 3QJ
Secretary NameElaine Vukovic
NationalityBritish
StatusClosed
Appointed01 August 2007(5 years, 2 months after company formation)
Appointment Duration7 years (closed 26 August 2014)
RoleCompany Director
Correspondence AddressOakhouse
White Hall Lane Warmingham
Sandbach
Cheshire
CW11 3QJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed06 June 2002(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2007)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Secretary NameAnderson Secretary Limited (Corporation)
StatusResigned
Appointed06 June 2002(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2007)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB

Location

Registered AddressOak House
Whitehall Lane
Warmingham
Sandbach
CW11 3QJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWarmingham
WardBrereton Rural

Shareholders

1 at £1Peter Vukovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,378
Cash£471
Current Liabilities£17,117

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
26 October 2013Voluntary strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
22 September 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
13 August 2012Application to strike the company off the register (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(4 pages)
16 November 2010Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
22 September 2010Registered office address changed from Richmond House, Mersey Road Sale Cheshire M33 6BB on 22 September 2010 (1 page)
21 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 June 2009Return made up to 30/05/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 October 2008Return made up to 30/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
18 June 2007Return made up to 30/05/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 July 2005Return made up to 30/05/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Return made up to 30/05/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 August 2003Return made up to 30/05/03; full list of members (6 pages)
21 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
30 May 2002Incorporation (9 pages)