About

Registered Number: 01670798
Date of Incorporation: 11/10/1982 (42 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 4 months ago)
Registered Address: The Stores, Station Road, Llanwrda, Carmarthenshire, SA19 8AE

 

Andore Engineering Products Ltd was registered on 11 October 1982 and has its registered office in Llanwrda in Carmarthenshire. We do not know the number of employees at the company. There are 3 directors listed as Davies, Arwel Eirian, Davies, Delyth Elizabeth Lynne, Jones, David Michael for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Delyth Elizabeth Lynne N/A 31 July 2013 1
JONES, David Michael N/A 30 October 1992 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Arwel Eirian 31 July 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
AR01 - Annual Return 25 August 2015
DS01 - Striking off application by a company 24 August 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 27 July 2015
AA01 - Change of accounting reference date 21 July 2015
RP04 - N/A 08 September 2014
AR01 - Annual Return 14 August 2014
AP03 - Appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 01 August 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 25 July 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 10 March 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 23 August 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 14 August 1995
363a - Annual Return 10 February 1995
AA - Annual Accounts 24 August 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 02 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1993
287 - Change in situation or address of Registered Office 22 December 1992
288 - N/A 02 December 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 26 August 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 30 May 1989
363 - Annual Return 30 May 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
288 - N/A 05 September 1987
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.