About

Registered Number: 06056093
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

 

Andrew Homes (Woodthorpe) Ltd was founded on 17 January 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWMAN, Janet 05 November 2012 30 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 19 April 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 21 December 2012
AP03 - Appointment of secretary 06 November 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 28 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AD01 - Change of registered office address 11 January 2011
AD01 - Change of registered office address 23 July 2010
AP01 - Appointment of director 14 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 April 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
225 - Change of Accounting Reference Date 25 July 2007
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
CERTNM - Change of name certificate 18 April 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
Second legal charge 15 June 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Debenture 15 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.