ANDERSON INVESTMENT MANAGEMENT GROUP LTD.

ANDERSON INVESTMENT MANAGEMENT GROUP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANDERSON INVESTMENT MANAGEMENT GROUP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06395065
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANDERSON INVESTMENT MANAGEMENT GROUP LTD.?

    • (7032) /

    Where is ANDERSON INVESTMENT MANAGEMENT GROUP LTD. located?

    Registered Office Address
    MCGILLS
    Oakley House Tetbury Road
    GL7 1US Cirencester
    Glos
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDERSON INVESTMENT MANAGEMENT GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    BISCUIT GROUP LIMITEDNov 05, 2008Nov 05, 2008
    MILESTONE MANAGEMENT GROUP LIMITEDNov 05, 2007Nov 05, 2007
    ACRAMAN (459) LIMITEDOct 10, 2007Oct 10, 2007

    What are the latest accounts for ANDERSON INVESTMENT MANAGEMENT GROUP LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for ANDERSON INVESTMENT MANAGEMENT GROUP LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for ANDERSON INVESTMENT MANAGEMENT GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from * Drake Building Tamar Science Park 1 Davy Road Plymouth Devon PL6 8BX United Kingdom* on Oct 19, 2012

    2 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Certificate of change of name

    Company name changed biscuit group LIMITED\certificate issued on 24/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 24, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2011

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 10, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2010

    Statement of capital on Oct 28, 2010

    • Capital: GBP 100
    SH01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from * Netton House Netton Plymouth Devon PL8 1HB* on Feb 26, 2010

    1 pagesAD01

    Termination of appointment of Carolyn Story as a director

    1 pagesTM01

    Termination of appointment of Carolyn Story as a secretary

    1 pagesTM02

    Annual return made up to Oct 10, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Edward George William Anderson-Bickley on Oct 10, 2009

    2 pagesCH01

    Director's details changed for Carolyn Mary Story on Oct 10, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    Memorandum and Articles of Association

    12 pagesMEM/ARTS

    Certificate of change of name

    Company name changed milestone management group LIMITED\certificate issued on 05/11/08
    2 pagesCERTNM

    legacy

    4 pages363a

    Who are the officers of ANDERSON INVESTMENT MANAGEMENT GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON-BICKLEY, Edward George William
    17 Amherst Road
    PL3 4HH Plymouth
    Devon
    Director
    17 Amherst Road
    PL3 4HH Plymouth
    Devon
    United KingdomBritish125462070001
    STORY, Carolyn Mary
    Netton Farm House
    Netton Noss Mayo
    PL8 1HB Plymouth
    Devon
    Secretary
    Netton Farm House
    Netton Noss Mayo
    PL8 1HB Plymouth
    Devon
    British82369360001
    TLT SECRETARIES LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Secretary
    One Redcliff Street
    BS1 6TP Bristol
    77278550001
    STORY, Carolyn Mary
    Netton Farm House
    Netton Noss Mayo
    PL8 1HB Plymouth
    Devon
    Director
    Netton Farm House
    Netton Noss Mayo
    PL8 1HB Plymouth
    Devon
    EnglandBritish82369360001
    TLT DIRECTORS LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Director
    One Redcliff Street
    BS1 6TP Bristol
    77278540002

    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