Company NameA.W. Andes & Son Limited
Company StatusDissolved
Company Number00840447
CategoryPrivate Limited Company
Incorporation Date10 March 1965(59 years, 2 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Raymond Martin Andes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(26 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Henrys Avenue
Woodford Green
Essex
IG8 9RB
Director NameMr Raymond Peter Edward Andes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(26 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbarn 4 Pynchon Hall
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
EN22 7RG
Director NameMr Barry White
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(26 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Herts
SG13 8LA
Secretary NameFred John Colborne
NationalityBritish
StatusClosed
Appointed01 January 1992(26 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Calton Road
New Barnet
Hertfordshire
EN5 1BY
Director NameMr Anthony Roger Wilkin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(28 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House Oaklands Road
Totteridge
London
N20 8AX
Director NameMr Ian Anthony Durston White
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(28 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address15 Woodside Avenue
London
N6 4SP
Director NameAlfred William Andes
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(33 years, 5 months after company formation)
Appointment Duration1 year (closed 10 August 1999)
RoleCompany Director
Correspondence Address30 Tree Tops
Sydney Road
Woodford Green
Essex
IG8 0SY
Director NameAlfred William Andes
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address30 Tree Tops
Sydney Road
Woodford Green
Essex
IG8 0SY

Location

Registered AddressEuro House
High Road
Whetstone
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 March 1999Application for striking-off (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
20 August 1998New director appointed (2 pages)
7 July 1998Compulsory strike-off action has been discontinued (1 page)
6 July 1998Withdrawal of application for striking off (1 page)
20 February 1998Application for striking-off (1 page)
19 January 1998Return made up to 01/01/98; full list of members (8 pages)
27 August 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
23 January 1997Return made up to 01/01/97; full list of members (8 pages)
11 July 1996Accounts for a medium company made up to 31 December 1995 (23 pages)
9 June 1995Accounts for a medium company made up to 31 December 1994 (14 pages)