About

Registered Number: 02206067
Date of Incorporation: 16/12/1987 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 31 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY

 

Andrel Ltd was established in 1987, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Titchener, Donald John, Byrne, Patrick Francis for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Patrick Francis N/A 13 June 1997 1
Secretary Name Appointed Resigned Total Appointments
TITCHENER, Donald John N/A 06 November 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 30 January 2017
CS01 - N/A 12 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 05 November 2007
363s - Annual Return 08 October 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 22 December 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 22 December 1999
AUD - Auditor's letter of resignation 01 July 1999
AA - Annual Accounts 01 July 1999
4.20 - N/A 30 November 1998
363a - Annual Return 30 November 1998
652C - Withdrawal of application for striking off 27 November 1998
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 1998
652a - Application for striking off 13 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 October 1997
AA - Annual Accounts 01 July 1997
287 - Change in situation or address of Registered Office 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
363a - Annual Return 07 October 1996
AA - Annual Accounts 02 July 1996
363x - Annual Return 29 September 1995
363(353) - N/A 29 September 1995
AA - Annual Accounts 23 June 1995
363x - Annual Return 25 November 1994
288 - N/A 25 November 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 27 October 1992
AAMD - Amended Accounts 20 October 1992
AA - Annual Accounts 02 October 1992
363x - Annual Return 20 February 1992
AA - Annual Accounts 13 November 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
363x - Annual Return 29 August 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 11 October 1990
363 - Annual Return 11 October 1990
363 - Annual Return 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 16 November 1989
RESOLUTIONS - N/A 27 September 1989
RESOLUTIONS - N/A 27 September 1989
PUC 2 - N/A 18 August 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
123 - Notice of increase in nominal capital 05 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1988
RESOLUTIONS - N/A 14 March 1988
287 - Change in situation or address of Registered Office 14 March 1988
288 - N/A 14 March 1988
NEWINC - New incorporation documents 16 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.