About

Registered Number: 04005842
Date of Incorporation: 01/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2017 (7 years and 6 months ago)
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Anderson Sinclair Design Ltd was registered on 01 June 2000 and are based in Oldham, Lancashire, it has a status of "Dissolved". We don't currently know the number of employees at this business. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2017
4.68 - Liquidator's statement of receipts and payments 08 August 2017
LIQ14 - N/A 27 July 2017
4.68 - Liquidator's statement of receipts and payments 11 November 2015
4.68 - Liquidator's statement of receipts and payments 07 October 2014
4.68 - Liquidator's statement of receipts and payments 22 November 2013
4.68 - Liquidator's statement of receipts and payments 07 December 2012
RESOLUTIONS - N/A 09 September 2011
RESOLUTIONS - N/A 09 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2011
4.20 - N/A 09 September 2011
AD01 - Change of registered office address 12 August 2011
AD01 - Change of registered office address 10 May 2011
AA01 - Change of accounting reference date 10 February 2011
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 02 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 21 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
395 - Particulars of a mortgage or charge 24 June 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 14 June 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 14 June 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.