About

Registered Number: 02332659
Date of Incorporation: 04/01/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 7 Faraday Court, First Avenue, Burton-Upon-Trent, Staffordshire, DE14 2WX,

 

Andrew Armstrong (Farmers & Butchers) Ltd was founded on 04 January 1989, it has a status of "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Thomas Andrew N/A - 1
ARMSTRONG, Wendy 09 November 1992 11 September 2000 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Jane Wendy 24 November 2005 - 1
LANE, Michael 11 September 2000 24 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
AD01 - Change of registered office address 16 October 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 24 July 2019
PSC04 - N/A 23 July 2019
CH03 - Change of particulars for secretary 23 July 2019
CH01 - Change of particulars for director 23 July 2019
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 28 June 2018
AA01 - Change of accounting reference date 04 December 2017
CS01 - N/A 24 July 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 24 July 2015
MR04 - N/A 22 June 2015
AA - Annual Accounts 19 June 2015
MR05 - N/A 09 June 2015
MR04 - N/A 09 June 2015
MR04 - N/A 09 June 2015
MR01 - N/A 04 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 15 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 August 2013
SH01 - Return of Allotment of shares 06 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 28 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
SH08 - Notice of name or other designation of class of shares 26 August 2011
AR01 - Annual Return 14 August 2011
CH03 - Change of particulars for secretary 14 August 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 15 October 2008
363a - Annual Return 01 September 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 03 September 2007
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 08 July 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 08 August 1995
288 - N/A 01 February 1995
288 - N/A 29 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 17 August 1994
395 - Particulars of a mortgage or charge 17 March 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 20 August 1993
288 - N/A 25 November 1992
AA - Annual Accounts 02 September 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 03 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
AA - Annual Accounts 03 August 1989
288 - N/A 03 August 1989
363 - Annual Return 03 August 1989
MEM/ARTS - N/A 13 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
CERTNM - Change of name certificate 04 April 1989
RESOLUTIONS - N/A 30 March 1989
NEWINC - New incorporation documents 04 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Fully Satisfied

N/A

Legal mortgage 31 August 2011 Fully Satisfied

N/A

Mortgage debenture 31 August 2011 Fully Satisfied

N/A

Debenture 14 November 2006 Fully Satisfied

N/A

Legal mortgage 14 November 2006 Fully Satisfied

N/A

Fixed and floating charge 09 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.