About

Registered Number: 00447726
Date of Incorporation: 08/01/1948 (76 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: 26 Park Drive, Crewe, Cheshire, CW2 8EN

 

Established in 1948, Anderson Sawmills Ltd are based in Cheshire, it's status at Companies House is "Dissolved". There are 2 directors listed for Anderson Sawmills Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARKES, Brian Arthur N/A - 1
CLEWS, Frederick John N/A 31 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 17 October 2014
AA01 - Change of accounting reference date 23 September 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 10 August 2011
CH03 - Change of particulars for secretary 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 31 October 2004
AAMD - Amended Accounts 21 January 2004
395 - Particulars of a mortgage or charge 15 January 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 October 2002
225 - Change of Accounting Reference Date 01 October 2002
287 - Change in situation or address of Registered Office 19 August 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 17 December 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 16 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 20 October 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 13 July 1995
395 - Particulars of a mortgage or charge 27 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 19 December 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 06 October 1992
395 - Particulars of a mortgage or charge 19 May 1992
395 - Particulars of a mortgage or charge 23 April 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 05 July 1991
288 - N/A 28 November 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
395 - Particulars of a mortgage or charge 03 July 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 27 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1989
AA - Annual Accounts 21 March 1989
395 - Particulars of a mortgage or charge 21 December 1988
395 - Particulars of a mortgage or charge 21 December 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 28 April 1988
288 - N/A 06 September 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 1987
395 - Particulars of a mortgage or charge 30 July 1987
AA - Annual Accounts 19 March 1987
363 - Annual Return 18 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture (including qualifying floating charge) 07 January 2004 Outstanding

N/A

Book debts debenture 20 April 1995 Fully Satisfied

N/A

Fixed charge 05 May 1992 Fully Satisfied

N/A

Legal mortgage 02 April 1992 Fully Satisfied

N/A

Mortgage debenture 25 June 1990 Fully Satisfied

N/A

Legal fixed & floating charge 13 December 1988 Fully Satisfied

N/A

Collateral debenture 09 December 1988 Fully Satisfied

N/A

Collateral debenture 24 July 1987 Fully Satisfied

N/A

Debenture 03 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.