Company NameAndrew Npg Limited
Company StatusDissolved
Company Number01904179
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFloyd Leroy English
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address13 Fox Lane
Palos Park
Illinois 60464
United States
Director NameGregory Maruszak
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCorporate Controller
Correspondence Address10601 Wood Duck Lane
Orland Park
Cook Il 60462
United States
Director NameJohn Bruce Scott
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address59 Estavan Drive
Camarillo Ca 93010
United States
Secretary NameNeil Shankland
NationalityBritish
StatusCurrent
Appointed26 August 1998(13 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Correspondence Address14 Pinewood Drive
Dalgety Bay
Dunfermline
Fife
KY11 5SP
Scotland
Secretary NameRaymond Dave
NationalityBritish
StatusResigned
Appointed18 March 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address16 Silverston Way
Stanmore
Middlesex
HA7 4HR

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,169,832
Gross Profit£1,856,820
Net Worth£2,288,990
Cash£1,008,882
Current Liabilities£820,231

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 July 2003Dissolved (1 page)
4 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 1998Appointment of a voluntary liquidator (1 page)
23 October 1998Declaration of solvency (3 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Res re specie (1 page)
18 September 1998Return made up to 04/04/98; full list of members (6 pages)
18 September 1998New secretary appointed (2 pages)
17 September 1998Location of register of members (1 page)
13 August 1998Accounts made up to 30 September 1996 (21 pages)
10 March 1998Secretary resigned (1 page)
9 July 1997Return made up to 04/04/97; full list of members (6 pages)
3 August 1996Accounts made up to 30 September 1995 (15 pages)
1 August 1996Return made up to 04/04/96; full list of members (6 pages)
25 July 1995Accounts made up to 30 September 1994 (15 pages)
27 June 1995Return made up to 18/03/95; full list of members (14 pages)
26 June 1995Secretary's particulars changed (2 pages)