Company NameAndersen Group Limited
Company StatusDissolved
Company Number03803662
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKarl Ernest Hindle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleFinancial Adviser
Correspondence Address36 High Street
Southminster
Essex
CM0 7AY
Secretary NameRichard High Plant-Mason
NationalityBritish
StatusClosed
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 21 February 2006)
RoleIndependent Financial Advisor
Correspondence Address13 Gordon Road
Shenfield
Essex
CM15 8LR
Secretary NameDonna Marie Hindle
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleSecretary
Correspondence Address8 Parklands Way
Galleywood
Chelmsford
CM2 8SF
Secretary NameDaryl Amanda Simone Phillips
NationalityBritish
StatusResigned
Appointed19 January 2000(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2000)
RoleIndependent Financial Advisor
Correspondence Address113b Manor Road
Chigwell
Essex
IG7 5PS
Director NameRichard High Plant-Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleIndependent Financial Advisor
Correspondence Address13 Gordon Road
Shenfield
Essex
CM15 8LR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address20 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth-£1,699
Current Liabilities£1,850

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
26 November 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 March 2002Director resigned (1 page)
25 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Registered office changed on 13/04/01 from: 72B high street braintree essex CM7 1JP (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Secretary resigned (1 page)
12 December 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Return made up to 08/07/00; full list of members (6 pages)
4 February 2000Director's particulars changed (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
4 August 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)