Company NameJohn Anderson Limited
Company StatusDissolved
Company Number04425136
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr John Robert Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 02 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Farnham Terrace
High Barnes
Sunderland
Tyne & Wear
SR4 7SB
Director NameMiss Stella Anderson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Powis Road
Sunderland
SR3 1SW
Secretary NameMiss Irene Jennifer Murtha
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holborn Road
Hylton Lane Estate
Sunderland
Tyne & Wear
SR4 8AP
Director NameMrs Anne Anderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(4 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 18 November 2013)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Farnham Terrace
High Barnes
Sunderland
Tyne & Wear
SR4 7SB
Director NameMiss Irene Jennifer Murtha
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(4 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 18 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holborn Road
Hylton Lane Estate
Sunderland
Tyne & Wear
SR4 8AP
Director NameMr Anthony Murtha
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 November 2013)
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence Address115 Holborn Road
Sunderland
Tyne And Wear
SR4 8BJ
Director NameMiss Stella Anderson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(11 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW

Contact

Websitewww.andersonjohn.co.uk
Email address[email protected]
Telephone07 831742841
Telephone regionMobile

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anthony Murtha
7.69%
Ordinary
6 at £1John Robert Anderson
46.15%
Ordinary
2 at £1Anne Anderson
15.38%
Ordinary
2 at £1Irene Jennifer Murtha
15.38%
Ordinary
2 at £1Stella Anderson
15.38%
Ordinary

Financials

Year2014
Net Worth-£40,787
Current Liabilities£19,000

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Registered office address changed from 9 Farnham Terrace Sunderland SR4 7SB England on 5 April 2014 (1 page)
5 April 2014Registered office address changed from 9 Farnham Terrace Sunderland SR4 7SB England on 5 April 2014 (1 page)
5 April 2014Termination of appointment of Stella Anderson as a director (1 page)
25 February 2014Appointment of Miss Stella Anderson as a director (2 pages)
17 December 2013Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
26 November 2013Termination of appointment of Stella Anderson as a director (1 page)
26 November 2013Termination of appointment of Irene Murtha as a director (1 page)
26 November 2013Termination of appointment of Anne Anderson as a director (1 page)
26 November 2013Termination of appointment of Anthony Murtha as a director (1 page)
24 June 2013Registered office address changed from 40 Frederick Street Sunderland Tyne & Wear SR1 1LN on 24 June 2013 (1 page)
29 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 13
(8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
28 June 2012Director's details changed for Anne Anderson on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Miss Irene Jennifer Murtha on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Miss Stella Anderson on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr John Robert Anderson on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Anthony Murtha on 28 June 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Director's details changed for Irene Jennifer Murtha on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Stella Anderson on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Anne Anderson on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Anthony Murtha on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Stella Anderson on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Anne Anderson on 1 April 2010 (2 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Anthony Murtha on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Irene Jennifer Murtha on 1 April 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 July 2009Return made up to 25/04/09; full list of members (5 pages)
8 July 2009Appointment terminated secretary irene murtha (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 June 2008Return made up to 25/04/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
19 June 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
8 June 2007Return made up to 25/04/07; full list of members (4 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 25/04/06; full list of members (3 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
13 July 2005Return made up to 25/04/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
4 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 June 2003Return made up to 25/04/03; full list of members (8 pages)
14 May 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 April 2002Incorporation (11 pages)