Company NameA.J. Anderson Limited
Company StatusDissolved
Company Number03099350
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 8 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony John Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameKaren Hilary Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(same day as company formation)
RoleBusiness Woman
Correspondence Address1 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Secretary NameMr Anthony John Anderson
NationalityBritish
StatusClosed
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressUnit 1 Sidings Industrial Estate
Engine Shed Lane
Skipton
North Yorkshire
BD23 1TB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
4 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 October 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(7 pages)
16 September 2002Aud res sect 394 (1 page)
11 October 2001Return made up to 07/09/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 October 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
21 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 October 1999Return made up to 07/09/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
5 October 1998Return made up to 07/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
31 October 1997Return made up to 07/09/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
23 October 1996Return made up to 07/09/96; full list of members (6 pages)
15 December 1995Ad 14/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1995Accounting reference date notified as 30/11 (1 page)
20 September 1995Secretary resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
7 September 1995Incorporation (40 pages)