George Anderton & Son,Limited

DataGardener
dissolved
Unknown

George Anderton & Son,limited

00035822Private Limited With Share Capital

Blue Direct Ltd, Montpelier Chambers, Dunstable, LU63SF
Incorporated

19/02/1892

Company Age

134 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

George Anderton & Son,limited (00035822) is a private limited with share capital incorporated on 19/02/1892 (134 years old) and registered in dunstable, LU63SF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 19/02/1892
LU63SF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:21-11-2023
Gazette Notice Voluntary
Category:Gazette
Date:05-09-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:31-03-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:31-03-2022
Gazette Notice Voluntary
Category:Gazette
Date:23-11-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-11-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:12-11-2021
Legacy
Category:Capital
Date:12-11-2021
Legacy
Category:Insolvency
Date:12-11-2021
Resolution
Category:Resolution
Date:12-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Change Sail Address Company With Old Address
Category:Address
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Legacy
Category:Capital
Date:20-02-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-02-2013
Legacy
Category:Insolvency
Date:20-02-2013
Resolution
Category:Resolution
Date:20-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Capital Allotment Shares
Category:Capital
Date:02-08-2012
Capital Cancellation Shares
Category:Capital
Date:02-08-2012
Resolution
Category:Resolution
Date:02-08-2012
Capital Return Purchase Own Shares
Category:Capital
Date:02-08-2012
Legacy
Category:Mortgage
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Move Registers To Sail Company
Category:Address
Date:23-02-2011
Change Sail Address Company
Category:Address
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-07-2010
Resolution
Category:Resolution
Date:09-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Legacy
Category:Officers
Date:04-03-2009
Legacy
Category:Annual Return
Date:04-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2009
Legacy
Category:Officers
Date:27-12-2008
Legacy
Category:Officers
Date:27-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Annual Return
Date:03-02-2008
Legacy
Category:Address
Date:31-01-2008
Legacy
Category:Address
Date:31-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2007
Legacy
Category:Annual Return
Date:14-04-2007
Legacy
Category:Address
Date:26-02-2007
Legacy
Category:Address
Date:26-02-2007
Legacy
Category:Address
Date:26-02-2007
Legacy
Category:Address
Date:26-02-2007
Legacy
Category:Officers
Date:20-09-2006
Legacy
Category:Officers
Date:30-06-2006
Legacy
Category:Annual Return
Date:29-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2005
Legacy
Category:Annual Return
Date:22-02-2005
Legacy
Category:Officers
Date:14-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2004
Legacy
Category:Annual Return
Date:15-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2003
Legacy
Category:Annual Return
Date:15-01-2003
Legacy
Category:Mortgage
Date:31-07-2002
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2002
Legacy
Category:Annual Return
Date:22-01-2002
Legacy
Category:Annual Return
Date:13-02-2001
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2001
Resolution
Category:Resolution
Date:16-01-2001
Legacy
Category:Capital
Date:16-01-2001
Legacy
Category:Capital
Date:16-01-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date26/04/2023
Latest Accounts30/09/2022

Trading Addresses

Montpelier Chambers, 61-63 High Street South, Dunstable, Bedfordshire, LU63SFRegistered
2 Wellington Place, Leeds, West Yorkshire, LS14AP

Contact

admin@longmeadownursing.co.ukinfo@longmeadownursing.co.uk
longmeadownursing.co.uk
Blue Direct Ltd, Montpelier Chambers, Dunstable, LU63SF