Company NameR.Anson And Son Limited
Company StatusDissolved
Company Number00247859
CategoryPrivate Limited Company
Incorporation Date5 May 1930(94 years ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Arthur Wigglesworth
NationalityBritish
StatusClosed
Appointed02 June 2004(74 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill Farm
Branton
Doncaster
South Yorkshire
DN3 3QP
Director NameMr Arthur Wigglesworth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(74 years, 10 months after company formation)
Appointment Duration12 years (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill Farm
Branton
Doncaster
South Yorkshire
DN3 3QP
Director NameMr Arthur Wigglesworth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(60 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill Farm
Branton
Doncaster
South Yorkshire
DN3 3QP
Director NameSusan Margaret Elizabeth Wigglesworth
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(60 years, 10 months after company formation)
Appointment Duration20 years (resigned 18 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Doncaster Road
Branton
Doncaster
South Yorkshire
DN3 3QP
Secretary NameSusan Margaret Elizabeth Wigglesworth
NationalityBritish
StatusResigned
Appointed13 March 1991(60 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Doncaster Road
Branton
Doncaster
South Yorkshire
DN3 3QP
Director NameIrene Musgrave
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(74 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 07 June 2004)
RoleAccountant
Correspondence Address22 Sherburn Close
Skellow
Doncaster
South Yorkshire
DN6 8LG

Location

Registered AddressSpringfield House
South Parade
Doncaster South Yorkshire
DN1 2EG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

2k at £1S.m.e. Wigglesworth
99.95%
Ordinary
1 at £1A. Wigglesworth
0.05%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2015Voluntary strike-off action has been suspended (1 page)
2 May 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2012Voluntary strike-off action has been suspended (1 page)
7 March 2012Voluntary strike-off action has been suspended (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
19 May 2011Termination of appointment of Susan Wigglesworth as a director (1 page)
19 May 2011Termination of appointment of Susan Wigglesworth as a director (1 page)
18 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2,000
(5 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2,000
(5 pages)
15 March 2010Director's details changed for Susan Margaret Elizabeth Wigglesworth on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Susan Margaret Elizabeth Wigglesworth on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Susan Margaret Elizabeth Wigglesworth on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 13/03/09; full list of members (4 pages)
8 June 2009Return made up to 13/03/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 October 2008Return made up to 13/03/08; full list of members (4 pages)
30 October 2008Return made up to 13/03/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 June 2007Return made up to 13/03/07; full list of members (7 pages)
15 June 2007Return made up to 13/03/07; full list of members (7 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 September 2006Return made up to 13/03/06; full list of members (7 pages)
11 September 2006Return made up to 13/03/06; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 30 April 2004 (11 pages)
20 June 2006Total exemption full accounts made up to 30 April 2004 (11 pages)
22 March 2005Return made up to 13/03/05; full list of members (8 pages)
22 March 2005Return made up to 13/03/05; full list of members (8 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 13/03/04; full list of members (7 pages)
10 May 2004Return made up to 13/03/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003Return made up to 13/03/03; full list of members (7 pages)
17 June 2003Return made up to 13/03/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 April 2002Return made up to 13/03/02; full list of members (6 pages)
4 April 2002Return made up to 13/03/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 July 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 June 2000Return made up to 13/03/00; full list of members (6 pages)
9 June 2000Return made up to 13/03/00; full list of members (6 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 1999Accounts for a small company made up to 30 April 1997 (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1997 (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 April 1999Return made up to 13/03/99; full list of members (6 pages)
7 April 1999Return made up to 13/03/99; full list of members (6 pages)
11 March 1998Return made up to 13/03/98; no change of members (4 pages)
11 March 1998Return made up to 13/03/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 December 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 April 1997Return made up to 13/03/97; no change of members (4 pages)
27 April 1997Return made up to 13/03/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 April 1995 (7 pages)
31 October 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 March 1996Return made up to 13/03/96; full list of members (7 pages)
27 March 1996Return made up to 13/03/96; full list of members (7 pages)
13 December 1995Return made up to 13/03/95; no change of members (4 pages)
13 December 1995Return made up to 13/03/95; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 April 1994 (5 pages)
14 November 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 September 1994First Gazette notice for compulsory strike-off (1 page)
27 September 1994First Gazette notice for compulsory strike-off (1 page)
5 May 1930Incorporation (19 pages)
5 May 1930Incorporation (19 pages)