Company NameAnderson-Walton Joinery & Building Services Limited
Company StatusDissolved
Company Number07521801
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMark Anderson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address78 Wansbeck Gardens
Hartlepool
Cleveland
TS26 9JH
Director NameNeil Walton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address6 Grange Avenue
Stockton-On-Tees
Cleveland
TS18 4LU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Anderson
50.00%
Ordinary
1 at £1Neil Walton
50.00%
Ordinary

Financials

Year2014
Turnover£93,294
Net Worth£5,148
Cash£7,536
Current Liabilities£18,839

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

10 May 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
1 August 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
28 April 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
12 June 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
8 November 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
23 February 2011Appointment of Neil Walton as a director (3 pages)
23 February 2011Appointment of Mark Anderson as a director (3 pages)
11 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)