Company NameA.G.Andrews & Co.Limited
Company StatusDissolved
Company Number00334838
CategoryPrivate Limited Company
Incorporation Date18 December 1937(86 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMrs Anne Dorothy Morris
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(53 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleHousewife
Correspondence Address5 Watersmeet
Northampton
Northamptonshire
NN1 5SQ
Director NameIan James Buntin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(53 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address49 Edgemont Road
Weston Favell
Northampton
Northamptonshire
NN3 3PQ
Director NameJeremy Austion Fell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 1991(53 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address12 Cranmere Avenue
Northampton
Northamptonshire
NN1 5SF
Secretary NameIan James Buntin
NationalityBritish
StatusCurrent
Appointed15 January 1992(54 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address49 Edgemont Road
Weston Favell
Northampton
Northamptonshire
NN3 3PQ
Director NameMr Michael John Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(53 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1993)
RoleSales Director
Correspondence Address44 Rookery Lane
Northampton
Northamptonshire
NN2 8BX
Director NamePeter Cook
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(53 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1993)
RoleSales Manager
Correspondence Address21 Grassmere Avenue
Westone
Northampton
Northamptonshire
NN3 3DP
Director NameMr Jeffrey William Mc Allister
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(53 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1993)
RoleAccountant
Correspondence Address66 Northcote Street
Northampton
Northamptonshire
NN2 6BG
Secretary NameMr Jeffrey William Mc Allister
NationalityBritish
StatusResigned
Appointed01 March 1991(53 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1993)
RoleCompany Director
Correspondence Address66 Northcote Street
Northampton
Northamptonshire
NN2 6BG

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 1997Dissolved (1 page)
13 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
17 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 May 1995Appointment of a voluntary liquidator (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 52/58 shelley street northampton NN2 7HY (1 page)