Company NameWm.Chas.Anderson & Co. Limited
Company StatusDissolved
Company Number00650785
CategoryPrivate Limited Company
Incorporation Date26 February 1960(64 years, 2 months ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(40 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 31 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(41 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusClosed
Appointed23 July 2001(41 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameBrendan Michael Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(32 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(32 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameJames Binning Wark
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(32 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address39 The Paddock
Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed19 October 1992(32 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameJay Eric Shecter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1993(33 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 October 1998)
RoleFinance Director
Correspondence Address43 St Georges Court
Gloucester Road
London
SW7 4RA
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleGroup Co Sec
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(34 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 September 1994)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleGroup Co Sec
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed30 April 1994(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleGroup Co Sec
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameConstantine Constandis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 1998(38 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleV P Finance
Correspondence Address18 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ

Location

Registered AddressChivas House
72 Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
4 January 2005Application for striking-off (1 page)
8 November 2004Return made up to 19/10/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 November 2003Return made up to 19/10/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 July 2003Director's particulars changed (1 page)
8 November 2002Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
6 November 2002Return made up to 19/10/02; full list of members (7 pages)
11 March 2002Registered office changed on 11/03/02 from: the ark 201 talgarth road london W6 8BN (1 page)
18 January 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
24 October 2001Return made up to 19/10/01; full list of members (5 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 October 2000Return made up to 19/10/00; full list of members (5 pages)
13 July 2000New director appointed (3 pages)
14 April 2000Director resigned (1 page)
13 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 December 1999Director resigned (1 page)
20 October 1999Return made up to 19/10/99; full list of members (14 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 January 1999Return made up to 19/10/98; full list of members (14 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
27 October 1997Return made up to 19/10/97; full list of members (9 pages)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
30 October 1996Return made up to 19/10/96; full list of members (9 pages)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
15 March 1996Director's particulars changed (2 pages)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
12 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)