About

Registered Number: 01659506
Date of Incorporation: 19/08/1982 (41 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Daw Bank, Stockport, Cheshire, SK3 0DY

 

Established in 1982, Andrews (Sheffield) Ltd are based in Cheshire, it has a status of "Dissolved". We do not know the number of employees at the business. The current directors of the company are listed as Bilham, Elizabeth Anne, Sanigar, Michael John.

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.