Having been setup in 1981, Andrew Street Ltd are based in Stoke Prior, it has a status of "Dissolved". We don't currently know the number of employees at the company. The organisation has 3 directors listed as Street, Andrew David, Maddocks, Richard James, Street, Rosemary Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STREET, Andrew David | 25 September 1993 | - | 1 |
MADDOCKS, Richard James | 01 August 2011 | 19 December 2012 | 1 |
STREET, Rosemary Anne | N/A | 30 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2020 | |
LIQ14 - N/A | 09 June 2020 | |
LIQ03 - N/A | 25 June 2019 | |
AD01 - Change of registered office address | 11 May 2018 | |
RESOLUTIONS - N/A | 08 May 2018 | |
LIQ02 - N/A | 08 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 May 2018 | |
CS01 - N/A | 05 May 2017 | |
TM02 - Termination of appointment of secretary | 17 December 2016 | |
AA - Annual Accounts | 13 November 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 26 May 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AR01 - Annual Return | 09 May 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 25 January 2013 | |
SH01 - Return of Allotment of shares | 25 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
SH06 - Notice of cancellation of shares | 13 January 2012 | |
SH03 - Return of purchase of own shares | 06 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 28 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
RESOLUTIONS - N/A | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
CERTNM - Change of name certificate | 09 December 2011 | |
RP04 - N/A | 09 December 2011 | |
RP04 - N/A | 09 December 2011 | |
CONNOT - N/A | 09 December 2011 | |
AR01 - Annual Return | 29 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
AP01 - Appointment of director | 24 August 2011 | |
AAMD - Amended Accounts | 14 June 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 06 January 2010 | |
395 - Particulars of a mortgage or charge | 19 June 2009 | |
363a - Annual Return | 21 May 2009 | |
RESOLUTIONS - N/A | 31 January 2009 | |
AA - Annual Accounts | 30 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 December 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 19 April 2007 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
AA - Annual Accounts | 18 August 2006 | |
363a - Annual Return | 12 May 2006 | |
353 - Register of members | 12 May 2006 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 09 May 2005 | |
287 - Change in situation or address of Registered Office | 03 November 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 24 May 2004 | |
395 - Particulars of a mortgage or charge | 09 August 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 20 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2002 | |
363s - Annual Return | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 03 April 2001 | |
AA - Annual Accounts | 20 March 2001 | |
AA - Annual Accounts | 15 September 2000 | |
363s - Annual Return | 04 May 2000 | |
395 - Particulars of a mortgage or charge | 28 September 1999 | |
225 - Change of Accounting Reference Date | 17 May 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 01 May 1998 | |
395 - Particulars of a mortgage or charge | 28 April 1998 | |
AA - Annual Accounts | 10 February 1998 | |
363s - Annual Return | 27 April 1997 | |
AA - Annual Accounts | 05 February 1997 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
363s - Annual Return | 12 May 1996 | |
AA - Annual Accounts | 01 March 1996 | |
363s - Annual Return | 17 May 1995 | |
AA - Annual Accounts | 24 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 25 May 1994 | |
363s - Annual Return | 10 May 1994 | |
AA - Annual Accounts | 31 March 1994 | |
288 - N/A | 11 October 1993 | |
AA - Annual Accounts | 14 September 1993 | |
363s - Annual Return | 05 May 1993 | |
363s - Annual Return | 12 May 1992 | |
AA - Annual Accounts | 09 April 1992 | |
363a - Annual Return | 20 September 1991 | |
AA - Annual Accounts | 14 August 1991 | |
395 - Particulars of a mortgage or charge | 11 January 1991 | |
395 - Particulars of a mortgage or charge | 11 January 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
395 - Particulars of a mortgage or charge | 20 November 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 August 1990 | |
AA - Annual Accounts | 21 June 1990 | |
363 - Annual Return | 21 June 1990 | |
363 - Annual Return | 10 November 1989 | |
AA - Annual Accounts | 21 September 1989 | |
363 - Annual Return | 18 October 1988 | |
AA - Annual Accounts | 20 September 1988 | |
363 - Annual Return | 19 October 1987 | |
AA - Annual Accounts | 06 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1986 | |
395 - Particulars of a mortgage or charge | 15 September 1986 | |
395 - Particulars of a mortgage or charge | 11 September 1986 | |
AA - Annual Accounts | 09 June 1986 | |
363 - Annual Return | 09 June 1986 | |
288a - Notice of appointment of directors or secretaries | 09 April 1985 | |
MISC - Miscellaneous document | 28 September 1982 | |
MISC - Miscellaneous document | 15 July 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 June 2009 | Fully Satisfied |
N/A |
Legal charge | 04 April 2007 | Fully Satisfied |
N/A |
Debenture | 04 April 2007 | Partially Satisfied |
N/A |
Legal charge | 04 April 2007 | Fully Satisfied |
N/A |
Legal charge | 04 April 2007 | Fully Satisfied |
N/A |
Debenture | 16 November 2006 | Fully Satisfied |
N/A |
Legal charge | 07 August 2003 | Fully Satisfied |
N/A |
Legal charge | 07 July 2003 | Outstanding |
N/A |
Charge on vehicle stocks | 18 June 2002 | Fully Satisfied |
N/A |
Legal charge | 02 April 2001 | Fully Satisfied |
N/A |
Charge | 09 September 1999 | Fully Satisfied |
N/A |
Floating charge | 23 April 1998 | Fully Satisfied |
N/A |
Legal charge | 23 September 1996 | Fully Satisfied |
N/A |
Floating charge over stock | 23 September 1996 | Fully Satisfied |
N/A |
Debenture | 23 May 1994 | Fully Satisfied |
N/A |
Legal charge | 10 January 1991 | Fully Satisfied |
N/A |
Floating charge | 10 January 1991 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 1990 | Outstanding |
N/A |
Mortgage debenture | 09 September 1986 | Outstanding |
N/A |
Legal mortgage | 01 September 1986 | Outstanding |
N/A |
Single debenture | 01 November 1983 | Fully Satisfied |
N/A |