Company NameAndrews Steel Limited
Company StatusDissolved
Company Number01615922
CategoryPrivate Limited Company
Incorporation Date22 February 1982(42 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew John Bowers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years, 5 months after company formation)
Appointment Duration13 years (closed 24 August 2004)
RoleSteel Merchant
Correspondence AddressChatter End House
Chatter End, Farnham
Bishops Stortford
Hertfordshire
CM23 1HL
Director NameMrs Pamela Bowers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years, 5 months after company formation)
Appointment Duration13 years (closed 24 August 2004)
RoleHousewife
Correspondence AddressChatter End House
Chatter End, Farnham
Bishops Stortford
Hertfordshire
CM23 1HL
Secretary NameMrs Pamela Bowers
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years, 5 months after company formation)
Appointment Duration13 years (closed 24 August 2004)
RoleCompany Director
Correspondence AddressChatter End House
Chatter End, Farnham
Bishops Stortford
Hertfordshire
CM23 1HL

Location

Registered AddressGrenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£138
Cash£14,496
Current Liabilities£19,433

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 October 2003Registered office changed on 15/10/03 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
15 October 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
15 October 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 August 2001Return made up to 02/08/01; full list of members (6 pages)
15 August 2000Return made up to 02/08/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 28 February 2000 (6 pages)
20 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 September 1999Return made up to 02/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1998Return made up to 02/08/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
4 August 1997Return made up to 02/08/97; no change of members (4 pages)
17 September 1996Return made up to 02/08/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 28 February 1996 (4 pages)
10 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 August 1995Return made up to 02/08/95; no change of members (4 pages)