Company NameAnderson Precision Machining Services Limited
Company StatusDissolved
Company Number06192905
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Name176178 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Nicholas Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2013(6 years after company formation)
Appointment Duration8 years, 8 months (closed 30 November 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address176-178 Pontefract Road
Cudworth, Barnsley
South Yorkshire
S72 8BE
Secretary NameMrs Lynne Anderson
StatusClosed
Appointed01 April 2013(6 years after company formation)
Appointment Duration8 years, 8 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address176-178 Pontefract Road
Cudworth, Barnsley
South Yorkshire
S72 8BE
Director NameCharles Justin Bowne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGardeners Cottage Noblethorpe
Barnsley Road Silkstone
Barnsley
S75 4NG
Director NameMichael John Whittam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address84 Huddersfield Road
Brighouse
HD6 3RD
Secretary NameMr Mathew Robert Parsons
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Rochester Road
Lodge Moor
Sheffield
South Yorkshire
S10 4JQ
Director NameMr Gavin Lee Spencer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Thorpe House Rise
Sheffield
S8 9NQ

Location

Registered Address176-178 Pontefract Road
Cudworth, Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at £1Lynne Anderson
50.00%
Ordinary
50 at £1Nick Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£6,169

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

10 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
22 March 2020Micro company accounts made up to 30 March 2019 (6 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
14 January 2015Company name changed 176178 LIMITED\certificate issued on 14/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 January 2015Company name changed 176178 LIMITED\certificate issued on 14/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-05
(1 page)
10 December 2014Appointment of Mrs Lynne Anderson as a secretary on 1 April 2013 (2 pages)
10 December 2014Appointment of Mr Nicholas Anderson as a director on 1 April 2013 (2 pages)
10 December 2014Appointment of Mr Nicholas Anderson as a director on 1 April 2013 (2 pages)
10 December 2014Appointment of Mrs Lynne Anderson as a secretary on 1 April 2013 (2 pages)
10 December 2014Termination of appointment of Gavin Lee Spencer as a director on 1 April 2013 (1 page)
10 December 2014Termination of appointment of Gavin Lee Spencer as a director on 1 April 2013 (1 page)
10 December 2014Termination of appointment of Mathew Robert Parsons as a secretary on 1 April 2013 (1 page)
10 December 2014Appointment of Mrs Lynne Anderson as a secretary on 1 April 2013 (2 pages)
10 December 2014Termination of appointment of Gavin Lee Spencer as a director on 1 April 2013 (1 page)
10 December 2014Termination of appointment of Mathew Robert Parsons as a secretary on 1 April 2013 (1 page)
10 December 2014Termination of appointment of Mathew Robert Parsons as a secretary on 1 April 2013 (1 page)
10 December 2014Appointment of Mr Nicholas Anderson as a director on 1 April 2013 (2 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 29 March 2009 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 29 March 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 29 March 2008 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 29 March 2008 with a full list of shareholders (3 pages)
4 January 2010Termination of appointment of Michael Whittam as a director (1 page)
4 January 2010Appointment of Mr Gavin Lee Spencer as a director (1 page)
4 January 2010Termination of appointment of Michael Whittam as a director (1 page)
4 January 2010Termination of appointment of Charles Bowne as a director (1 page)
4 January 2010Appointment of Mr Gavin Lee Spencer as a director (1 page)
4 January 2010Termination of appointment of Charles Bowne as a director (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
25 December 2008Compulsory strike-off action has been discontinued (1 page)
25 December 2008Compulsory strike-off action has been discontinued (1 page)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 March 2007Incorporation (18 pages)
29 March 2007Incorporation (18 pages)