About

Registered Number: 05531842
Date of Incorporation: 09/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 22 Portree Drive, Holmes Chapel, Cheshire, CW4 7JB

 

Established in 2005, Anderson Technologies Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Anderson, Mhairi Elizabeth, Anderson, Geoff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Geoff 09 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Mhairi Elizabeth 09 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 22 December 2015
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 24 August 2009
RESOLUTIONS - N/A 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
123 - Notice of increase in nominal capital 06 January 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 01 April 2007
225 - Change of Accounting Reference Date 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.