Company NameAnders Consulting Limited
Company StatusDissolved
Company Number03106704
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NameJaguar Investigation & Recovery Services Limited

Business Activity

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

Directors

Director NameStephen Gifford Elliott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address39 Troy Court
Grand Vaux St Saviour
Jersey
JE2 7NG
Director NameMr Michael John Hosmer
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 27 July 1999)
RoleChartered Accountant
Correspondence AddressFairview 23 The Moorings
Hindhead
Surrey
GU26 6SD
Secretary NameDavid Smaller
NationalityBritish
StatusClosed
Appointed11 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 27 July 1999)
RoleCompany Director
Correspondence AddressQueens House
Don Road
St Helier
Jersey
JE4 8UG
Director NameHarry David Mitchell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 May 1998)
RoleChartered Accountant
Correspondence Address27a Manor Road
Didcot
Oxfordshire
OX11 7JZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address12 Ogle Street
London
W1P 7LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
16 March 1999Voluntary strike-off action has been suspended (1 page)
24 February 1999Application for striking-off (1 page)
22 October 1998Director's particulars changed (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
6 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
22 October 1997Company name changed jaguar investigation & recovery services LIMITED\certificate issued on 23/10/97 (2 pages)
27 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Return made up to 26/09/96; full list of members (6 pages)
26 September 1995Incorporation (24 pages)