About

Registered Number: 01659506
Date of Incorporation: 19/08/1982 (42 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 10 months ago)
Registered Address: Daw Bank, Stockport, Cheshire, SK3 0DY

 

Andrews (Sheffield) Ltd was founded on 19 August 1982. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bilham, Elizabeth Anne, Sanigar, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANIGAR, Michael John N/A 02 October 1992 1
Secretary Name Appointed Resigned Total Appointments
BILHAM, Elizabeth Anne N/A 02 October 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 25 February 2016
RESOLUTIONS - N/A 04 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 February 2016
SH19 - Statement of capital 04 February 2016
CAP-SS - N/A 04 February 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 13 September 2012
RESOLUTIONS - N/A 04 November 2011
RESOLUTIONS - N/A 04 November 2011
CC04 - Statement of companies objects 04 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AR01 - Annual Return 05 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 05 October 2007
225 - Change of Accounting Reference Date 14 March 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 21 August 2003
AUD - Auditor's letter of resignation 01 March 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 04 October 1999
AUD - Auditor's letter of resignation 19 November 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 01 April 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 23 October 1996
288 - N/A 11 January 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 26 October 1994
363b - Annual Return 16 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 November 1993
AA - Annual Accounts 13 August 1993
288 - N/A 19 April 1993
395 - Particulars of a mortgage or charge 09 April 1993
287 - Change in situation or address of Registered Office 30 March 1993
363s - Annual Return 22 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 19 January 1990
AUD - Auditor's letter of resignation 19 January 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
395 - Particulars of a mortgage or charge 19 September 1988
287 - Change in situation or address of Registered Office 20 April 1988
395 - Particulars of a mortgage or charge 18 March 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
NEWINC - New incorporation documents 19 August 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 1998 Fully Satisfied

N/A

Fixed and floating charge 08 April 1993 Fully Satisfied

N/A

Legal mortgage 13 September 1988 Fully Satisfied

N/A

Legal charge 11 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.