Company NameAndrews (Stockholders) Limited
Company StatusDissolved
Company Number00599699
CategoryPrivate Limited Company
Incorporation Date28 February 1958(66 years, 2 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(38 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 03 March 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(39 years after company formation)
Appointment Duration11 months, 2 weeks (closed 03 March 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed19 March 1997(39 years after company formation)
Appointment Duration11 months, 2 weeks (closed 03 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NamePaul Francis Monk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressThe Grange The Green
Welbourn
Lincolnshire
LN5 0NJ
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(33 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 February 1992)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr William Graham Richard Andrews
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 1991(33 years, 8 months after company formation)
Appointment Duration3 days (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft
Middlefield Lane
Hagley
West Midlands
DY9 0PY
Secretary NameMr Alan Martin Brown
NationalityBritish
StatusResigned
Appointed29 October 1991(33 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressToriandy 58 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AQ
Director NameRupert Gregory Atkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(33 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 December 1993)
RoleManaging Director
Correspondence Address3 Russet Grove
Bawtry
Doncaster
South Yorkshire
DN10 6RN
Director NameMichael William Day
NationalityBritish
StatusResigned
Appointed05 December 1991(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1993)
RoleFinance Director
Correspondence Address64 Corporation Street
Wednesbury
Walsall
West Midlands
WS10 9AJ
Director NameMr Ian Leonard Maw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Dark Lane
Stoke Heath
Bromsgrove
Worcestershire
B60 3BH
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 1993)
RoleFinance Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Director NameMr Alan Martin Brown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1996)
RoleFinance Director
Correspondence AddressToriandy 58 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AQ
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 1996(38 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(38 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Director resigned (1 page)
27 November 1996Return made up to 28/10/96; full list of members (6 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Location of debenture register (1 page)
27 November 1996Location of register of members (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996New secretary appointed (2 pages)
22 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
27 November 1995Return made up to 28/10/95; full list of members (10 pages)
11 October 1995Full accounts made up to 31 December 1994 (4 pages)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Location of register of members (1 page)
6 July 1995Registered office changed on 06/07/95 from: rufford road, stourbridge, west midlands DY9 7NE (1 page)
6 July 1995Location of debenture register (2 pages)