Company NameHW Anderson & Son Limited
Company StatusDissolved
Company Number06853085
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Colin Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rush Drive
Waltham Abbey
Essex
EN9 3YP
Director NameMrs Linda Christine Anderson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rush Avenue
Waltham Abbey
Essex
EN9 3YP
Director NameMr Mark Anderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hayden Road
Waltham Abbey
Essex
EN9 3YU
Director NameMr Peter James Anderson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenwich Way
Waltham Abbey
Essex
EN9 3YB
Director NameMr Simon David Anderson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Abbess Terrace
Loughton
Essex
IG10 3FJ
Secretary NameMrs Linda Christine Anderson
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rush Drive
Waltham Abbey
Essex
EN9 3YP

Contact

Telephone020 77290607
Telephone regionLondon

Location

Registered AddressTrinity House
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

50 at £1Colin Anderson
28.57%
Ordinary A
50 at £1Linda Christine Anderson
28.57%
Ordinary A
25 at £1Mark Anderson
14.29%
Ordinary B
25 at £1Peter James Anderson
14.29%
Ordinary B
25 at £1Simon David Anderson
14.29%
Ordinary B

Financials

Year2014
Net Worth£2,809
Cash£6,165
Current Liabilities£11,729

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (4 pages)
11 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 May 2017Registered office address changed from 227 - 229 Hoxton Street London N1 5LG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 227 - 229 Hoxton Street London N1 5LG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 175
(9 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 175
(9 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 175
(9 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 175
(9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 19 March 2014
Statement of capital on 2014-05-01
  • GBP 175
(8 pages)
1 May 2014Annual return made up to 19 March 2014
Statement of capital on 2014-05-01
  • GBP 175
(8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Secretary's details changed for Mrs Linda Christine Anderson on 19 March 2011 (2 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (9 pages)
5 April 2011Secretary's details changed for Mrs Linda Christine Anderson on 19 March 2011 (2 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (9 pages)
4 April 2011Secretary's details changed for Mrs Linda Christine Anderson on 19 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Colin Anderson on 19 March 2011 (2 pages)
4 April 2011Secretary's details changed for Mrs Linda Christine Anderson on 19 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Colin Anderson on 19 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Simon David Anderson on 13 July 2010 (2 pages)
31 March 2011Director's details changed for Mr Simon David Anderson on 13 July 2010 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
12 August 2009Director and secretary's change of particulars / linda anderson / 06/08/2009 (1 page)
12 August 2009Director and secretary's change of particulars / linda anderson / 06/08/2009 (1 page)
12 August 2009Director and secretary's change of particulars / linda anderson / 06/08/2009 (1 page)
12 August 2009Director's change of particulars / colin anderson / 06/08/2009 (1 page)
12 August 2009Director and secretary's change of particulars / linda anderson / 06/08/2009 (1 page)
12 August 2009Director's change of particulars / colin anderson / 06/08/2009 (1 page)
19 March 2009Incorporation (22 pages)
19 March 2009Incorporation (22 pages)