About

Registered Number: 05975434
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: 45 Market Street, Hoylake, Wirral, Merseyside, CH47 2BQ

 

Established in 2006, Anderson Rouge Ltd have registered office in Wirral in Merseyside, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Anderson, Katherine Patricia is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Katherine Patricia 23 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
CS01 - N/A 11 November 2018
DS01 - Striking off application by a company 08 November 2018
AA - Annual Accounts 29 September 2018
AA01 - Change of accounting reference date 29 June 2018
AAMD - Amended Accounts 21 November 2017
CS01 - N/A 29 October 2017
AA - Annual Accounts 28 October 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 27 August 2013
CH03 - Change of particulars for secretary 27 August 2013
AR01 - Annual Return 31 December 2012
AAMD - Amended Accounts 10 September 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 24 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 21 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
353 - Register of members 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
225 - Change of Accounting Reference Date 12 December 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.