ANDERSON SQUIRES INTERNATIONAL LIMITED
Overview
Company Name | ANDERSON SQUIRES INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02124445 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANDERSON SQUIRES INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANDERSON SQUIRES INTERNATIONAL LIMITED located?
Registered Office Address | Wellington House Church Road TN23 1RE Ashford Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANDERSON SQUIRES INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
TALLDAY LIMITED | Apr 21, 1987 | Apr 21, 1987 |
What are the latest accounts for ANDERSON SQUIRES INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ANDERSON SQUIRES INTERNATIONAL LIMITED?
Annual Return |
|
---|
What are the latest filings for ANDERSON SQUIRES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr John Matthew Parkinson as a director on Aug 15, 2014 | 3 pages | AP01 | ||||||||||
Appointment of John Matthew Parkinson as a secretary on Aug 15, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Hugh Edward Billot as a secretary on Aug 15, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Hugh Edward Billot as a director on Aug 15, 2014 | 2 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Dr Hugh Edward Billot as a director on Feb 26, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Dr Hugh Edward Billot as a secretary on Feb 26, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Mark Andrew Kingston as a secretary on Feb 26, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Andrew Kingston as a director on Feb 26, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Mr Mark Andrew Kingston on Oct 01, 2011 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Mark Andrew Kingston as a director on Nov 07, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Robert Harvey as a director on Nov 07, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Parkinson as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Christopher Robert Harvey as a director | 3 pages | AP01 | ||||||||||
Who are the officers of ANDERSON SQUIRES INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKINSON, John Matthew | Secretary | Wellington House Church Road TN23 1RE Ashford Kent | British | 191810430001 | ||||||
PARKINSON, John Matthew | Director | Wellington House Church Road TN23 1RE Ashford Kent | England | British | Company Director | 149699140001 | ||||
BILLOT, Hugh Edward, Dr | Secretary | Wellington House Church Road TN23 1RE Ashford Kent | 179538760001 | |||||||
HARRIS, Jeremy Paul | Secretary | 3 Pine Grove ME14 2AJ Maidstone Kent | British | 53556560001 | ||||||
KINGSTON, Mark Andrew | Secretary | Wellington House Church Road TN23 1RE Ashford Kent | British | 129202050001 | ||||||
PRIOR, Anthony Edward | Secretary | The Cedars Church Road TN23 1RQ Ashford Kent | British | 79649720001 | ||||||
BILLOT, Hugh Edward, Dr | Director | Wellington House Church Road TN23 1RE Ashford Kent | United Kingdom | British | Company Director | 39608830001 | ||||
HARRIS, Jeremy Paul | Director | 3 Pine Grove ME14 2AJ Maidstone Kent | British | Chartered Accountant | 53556560001 | |||||
HARVEY, Christopher Robert | Director | Dunn Street Road ME7 3LX Bredhurst Forge Cottage Kent | England | British | Company Director | 22869490002 | ||||
KINGSTON, Mark Andrew | Director | Wellington House Church Road TN23 1RE Ashford Kent | England | British | Company Director | 129202050001 | ||||
PARKINSON, John Charles | Director | Foley Farm Barn Leeds ME17 1RR Maidstone Kent | England | British | Company Director | 100175830001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0