About

Registered Number: 05197059
Date of Incorporation: 04/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: Porlock Weir, Porlock, Minehead, Somerset, TA24 8PB

 

Having been setup in 2004, Andrews on the Weir (Porlock) Ltd have registered office in Minehead in Somerset. There are no directors listed for Andrews on the Weir (Porlock) Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 16 August 2018
AA - Annual Accounts 24 July 2018
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH03 - Change of particulars for secretary 08 December 2017
PSC04 - N/A 08 December 2017
PSC04 - N/A 08 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 02 March 2009
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 28 June 2007
395 - Particulars of a mortgage or charge 16 December 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 15 March 2006
363a - Annual Return 11 November 2005
225 - Change of Accounting Reference Date 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2006 Outstanding

N/A

Debenture 09 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.