Company NameSP Anderson (Plastering) Limited
Company StatusDissolved
Company Number04139183
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameSimon Paul Anderson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(same day as company formation)
RolePlasterer
Correspondence Address5 Queens Drive
Whitby
North Yorkshire
YO22 4HN
Secretary NameElizabeth Anderson
NationalityBritish
StatusClosed
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address59 Upgang Lane
Whitby
North Yorkshire
YO21 3HZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address3/5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 11/01/05; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 11/01/04; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2003Return made up to 11/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Registered office changed on 26/01/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Incorporation (13 pages)