About

Registered Number: 01574570
Date of Incorporation: 15/07/1981 (42 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2020 (3 years and 7 months ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.