Company NameC & T Anderson Property Maintenance Limited
Company StatusDissolved
Company Number04340505
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClifford Anderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleBuilding Services Engineer
Correspondence Address62 Horley Road
Redhill
Surrey
RH1 5AB
Secretary NameTerence Keith Anderson
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleDecorator
Correspondence Address1 The Mews
Bridge End
Great Bardfield
Essex
CM7 4TD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressArkenis House
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 January 2007Return made up to 14/12/06; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
14 August 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
12 April 2006Ad 01/01/06-01/01/06 £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 2 waterworks cottages waddon way croydon surrey CR0 4HY (1 page)
13 February 2006Return made up to 14/12/05; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
21 December 2004Return made up to 14/12/04; full list of members (6 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
17 January 2004Return made up to 14/12/03; full list of members (6 pages)
18 February 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
25 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(6 pages)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 December 2001Incorporation (20 pages)