Company NameAnderton Vehicle Movements Limited
Company StatusDissolved
Company Number05432949
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJames Robert Anderton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address9 Saunby Close
Arnold
Nottingham
NG5 7LA
Secretary NameKaren Anderton
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Saunby Close
Nottingham
West Yorkshire
NG5 7LA
Director NameMr Matthew Thomas Wiggins
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mapledene Crescent
Wollaton
Nottingham
Nottinghamshire
NG8 2SS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSuite 2 Chapel Allerton House
114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

100 at 1James Robert Anderton
100.00%
Ordinary

Financials

Year2014
Net Worth£19,967
Cash£9,465
Current Liabilities£26,563

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2011Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds LS8 1AY on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds LS8 1AY on 11 May 2011 (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
14 February 2011Termination of appointment of Matthew Wiggins as a director (1 page)
14 February 2011Termination of appointment of Matthew Wiggins as a director (1 page)
26 April 2010Director's details changed for James Robert Anderton on 22 April 2010 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(5 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(5 pages)
26 April 2010Director's details changed for Mr Matthew Thomas Wiggins on 22 April 2010 (2 pages)
26 April 2010Director's details changed for James Robert Anderton on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Matthew Thomas Wiggins on 22 April 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2009Director appointed mr matthew thomas wiggins (1 page)
18 May 2009Director appointed mr matthew thomas wiggins (1 page)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 22/04/07; full list of members (2 pages)
24 April 2007Return made up to 22/04/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2006Return made up to 22/04/06; full list of members (2 pages)
31 May 2006Return made up to 22/04/06; full list of members (2 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
22 April 2005Incorporation (16 pages)
22 April 2005Incorporation (16 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)