Company NameR.W.Anderson And Sons Limited
Company StatusDissolved
Company Number00476297
CategoryPrivate Limited Company
Incorporation Date20 December 1949(74 years, 4 months ago)
Dissolution Date4 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Elizabeth Jane Anderson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(42 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 04 October 2012)
RoleCompany Director
Correspondence Address1a Park Parade
Harrogate
North Yorkshire
HG1 5AE
Secretary NameMiss Elizabeth Jane Anderson
NationalityBritish
StatusClosed
Appointed28 March 1995(45 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 04 October 2012)
RoleCompany Director
Correspondence Address1a Park Parade
Harrogate
North Yorkshire
HG1 5AE
Director NameMichael Andrew Mathieson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(52 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 04 October 2012)
RoleShop Manager
Correspondence Address38 Eason View
Dringhouses
York
North Yorkshire
YO24 2JD
Director NameMrs Marjorie Anderson
Date of BirthOctober 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(42 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address1a Park Parade
Harrogate
North Yorkshire
HG1 5AE
Director NameJames Boyes
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(42 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 January 2007)
RoleSales Manager
Correspondence AddressOakhaven Residential Home
Acomb Road
York
North Yorkshire
YO24 4HA
Director NameMr Anthony David Morrissey
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(42 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 March 2007)
RoleShop Manager
Correspondence AddressFoxgloves 5 Cricketers Way
Wilberfoss
York
YO4 5LU
Secretary NameMrs Marjorie Anderson
NationalityBritish
StatusResigned
Appointed10 April 1992(42 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address1a Park Parade
Harrogate
North Yorkshire
HG1 5AE

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£122,463
Gross Profit£49,264
Net Worth£342,727
Cash£1,665
Current Liabilities£227,530

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2012Final Gazette dissolved following liquidation (1 page)
4 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Liquidators statement of receipts and payments to 22 June 2012 (14 pages)
4 July 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
4 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (14 pages)
4 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (14 pages)
4 July 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
26 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (15 pages)
26 April 2012Liquidators statement of receipts and payments to 24 March 2012 (15 pages)
26 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (15 pages)
25 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
25 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
24 June 2010Administrator's progress report to 10 June 2010 (10 pages)
24 June 2010Administrator's progress report to 10 June 2010 (10 pages)
24 June 2010Notice of extension of period of Administration (1 page)
24 June 2010Notice of extension of period of Administration (1 page)
20 January 2010Administrator's progress report to 10 December 2009 (9 pages)
20 January 2010Administrator's progress report to 10 December 2009 (9 pages)
20 January 2010Notice of extension of period of Administration (1 page)
20 January 2010Notice of extension of period of Administration (1 page)
7 December 2009Notice of extension of period of Administration (17 pages)
7 December 2009Notice of extension of period of Administration (17 pages)
20 August 2009Administrator's progress report to 10 June 2009 (11 pages)
20 August 2009Administrator's progress report to 10 June 2009 (11 pages)
16 July 2009Administrator's progress report to 10 June 2009 (9 pages)
16 July 2009Administrator's progress report to 10 June 2009 (9 pages)
20 March 2009Statement of affairs with form 2.14B (7 pages)
20 March 2009Statement of affairs with form 2.14B (7 pages)
26 February 2009Result of meeting of creditors (2 pages)
26 February 2009Result of meeting of creditors (2 pages)
8 February 2009Statement of administrator's proposal (30 pages)
8 February 2009Statement of administrator's proposal (30 pages)
31 December 2008Registered office changed on 31/12/2008 from 13 blake street, york YO1 2QJ (1 page)
31 December 2008Registered office changed on 31/12/2008 from 13 blake street, york YO1 2QJ (1 page)
27 December 2008Appointment of an administrator (2 pages)
27 December 2008Appointment of an administrator (2 pages)
14 May 2008Return made up to 10/04/08; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2008Return made up to 10/04/08; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 July 2007Director resigned (2 pages)
9 July 2007Director resigned (2 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 April 2007Return made up to 10/04/07; change of members (8 pages)
28 April 2007Return made up to 10/04/07; change of members (8 pages)
6 March 2007Director resigned (2 pages)
6 March 2007Director resigned (2 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 April 2006Return made up to 10/04/06; full list of members (10 pages)
27 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 April 2005Return made up to 10/04/05; full list of members (10 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 April 2005Return made up to 10/04/05; full list of members (10 pages)
4 October 2004Director's particulars changed (2 pages)
4 October 2004Director's particulars changed (2 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
21 April 2004Return made up to 10/04/04; full list of members (10 pages)
21 April 2004Return made up to 10/04/04; full list of members (10 pages)
1 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 April 2003Return made up to 10/04/03; full list of members (10 pages)
23 April 2003Return made up to 10/04/03; full list of members (10 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 April 2002Return made up to 10/04/02; full list of members (8 pages)
22 April 2002Ad 19/03/02--------- £ si 100@1 (2 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 April 2002Ad 19/03/02--------- £ si 100@1 (2 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2001Full accounts made up to 31 December 2000 (8 pages)
17 April 2001Full accounts made up to 31 December 2000 (8 pages)
17 April 2001Return made up to 10/04/01; full list of members (8 pages)
17 April 2001Return made up to 10/04/01; full list of members (8 pages)
22 April 2000Return made up to 10/04/00; full list of members (8 pages)
22 April 2000Return made up to 10/04/00; full list of members (8 pages)
11 April 2000Full accounts made up to 31 December 1999 (8 pages)
11 April 2000Full accounts made up to 31 December 1999 (8 pages)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
16 April 1999Return made up to 10/04/99; full list of members (6 pages)
16 April 1999Return made up to 10/04/99; full list of members (6 pages)
24 April 1998Return made up to 10/04/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 April 1998Return made up to 10/04/98; full list of members (6 pages)
24 April 1997Return made up to 10/04/97; full list of members (6 pages)
24 April 1997Return made up to 10/04/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 April 1996Return made up to 10/04/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 April 1996Return made up to 10/04/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 April 1995Return made up to 10/04/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)