About

Registered Number: 06211919
Date of Incorporation: 13/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 10 months ago)
Registered Address: MERRIOTT PLASTICS LIMITED, Eden Works, Blacknell Lane, Crewkerne, TA18 7HE,

 

Andiville Ltd was registered on 13 April 2007 with its registered office in Crewkerne, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLINGS, George William 20 July 2007 26 October 2016 1
WELLINGS, Janet Marion 20 July 2007 26 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
TM02 - Termination of appointment of secretary 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AD01 - Change of registered office address 27 October 2016
AP01 - Appointment of director 25 August 2016
AP01 - Appointment of director 25 August 2016
AA - Annual Accounts 21 June 2016
AA01 - Change of accounting reference date 17 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 16 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
287 - Change in situation or address of Registered Office 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.