Company NameAndersons Dry Lining Limited
DirectorsIvan Miles Anderson and Philip Miles Anderson
Company StatusDissolved
Company Number03435800
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 6 months ago)

Directors

Director NameIvan Miles Anderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Bridge Street
Tow Law
Bishop Auckland
County Durham
DL13 4LD
Director NamePhilip Miles Anderson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Campbell Street
Tow Law
Bishop Auckland
County Durham
DL13 4DX
Secretary NameGoeffrey Lloyd Nicholas
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleSecretary
Correspondence Address4 Rosemount
Plawsworth Road
Durham
DH1 5GA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 September 2002Dissolved (1 page)
10 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2002Liquidators statement of receipts and payments (6 pages)
26 June 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house 33 wellington street leeds LS1 4JP (1 page)
5 January 2001Liquidators statement of receipts and payments (6 pages)
13 July 2000Liquidators statement of receipts and payments (6 pages)
2 February 2000Liquidators statement of receipts and payments (6 pages)
2 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2000Appointment of a voluntary liquidator (1 page)
4 January 1999Registered office changed on 04/01/99 from: 31 bridge street tow law bishop auckland county durham DL13 4LD (1 page)
30 December 1998Statement of affairs (6 pages)
6 October 1997New secretary appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)