Company NameAnderson & Co (Tax) Limited
Company StatusDissolved
Company Number06666373
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 7 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 33 Innovation House Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMrs Paula Anderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Innovation House Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Secretary NameMr Paul Anderson
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84a Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ

Location

Registered AddressUnit 33 Innovation House Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

70 at £1Anderson
70.00%
Ordinary
30 at £1Paula Anderson
30.00%
Ordinary

Financials

Year2014
Net Worth£363
Cash£4,116
Current Liabilities£32,696

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2011Compulsory strike-off action has been suspended (1 page)
20 December 2011Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
2 December 2010Director's details changed for Mr Paul Anderson on 1 January 2010 (2 pages)
2 December 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(4 pages)
2 December 2010Director's details changed for Mrs Paula Anderson on 1 January 2010 (2 pages)
2 December 2010Director's details changed for Mr Paul Anderson on 1 January 2010 (2 pages)
2 December 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(4 pages)
2 December 2010Director's details changed for Mrs Paula Anderson on 1 January 2010 (2 pages)
2 December 2010Director's details changed for Mrs Paula Anderson on 1 January 2010 (2 pages)
2 December 2010Director's details changed for Mr Paul Anderson on 1 January 2010 (2 pages)
2 December 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(4 pages)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 25 June 2010 (2 pages)
15 March 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
15 March 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
2 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
6 August 2008Incorporation (10 pages)
6 August 2008Incorporation (10 pages)