Company NameAndraford Limited
Company StatusDissolved
Company Number02290745
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesAndraford Limited and E.G. Management Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Samuel George Alder
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 09 September 2014)
RoleChartered Accountant
Country of ResidenceBritish Isles
Correspondence AddressThe Grange
Clypse Moar
Onchan
Isle Of Man
IM4 5BG
Secretary NameMr Christopher Francis Kettle
NationalityBritish
StatusClosed
Appointed16 November 2007(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 09 September 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address54 Griffiths Road
London
SW19 1ST
Director NameMr Mark Anthony Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Carlyle Square
London
SW3 6EY
Director NameMr Christopher Francis Kettle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Griffiths Road
London
SW19 1ST
Director NameEric John Read
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Harberton Road
London
N19 3JP
Director NameAndrew Howard Stanger
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1992)
RoleCompany Director
Correspondence Address68 St Anns Hill
Wandsworth
London
SW18 2SB
Secretary NameAndrew Howard Stanger
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1992)
RoleCompany Director
Correspondence Address68 St Anns Hill
Wandsworth
London
SW18 2SB
Director NameMr Peter Robert Burness Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LJ
Secretary NameMr Peter Robert Burness Smith
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LJ
Secretary NamePeter William Dodsworth
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 2 months after company formation)
Appointment Duration14 years (resigned 30 October 2007)
RoleSecretary
Correspondence Address7 Glencrutchery Road
Douglas
Isle Of Man
IM2 6BD

Location

Registered Address44 Wellington Street
Covent Garden
London
WC2E 7BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50k at £1Athol Media Company PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£584,621
Current Liabilities£861,851

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Termination of appointment of Christopher Kettle as a director (1 page)
8 January 2014Company name changed E.G. management LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 January 2010Director's details changed for Christopher Francis Kettle on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 July 2003Registered office changed on 30/07/03 from: 4 old park lane london W1K 1QW (1 page)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Amended accounts made up to 31 December 2001 (7 pages)
27 November 2002Registered office changed on 27/11/02 from: 61A kings road london SW3 4NT (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 November 2001Amended accounts made up to 31 December 1999 (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
14 February 2000Amended full accounts made up to 31 December 1998 (7 pages)
2 February 2000Full accounts made up to 31 December 1998 (7 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 63A kings road london SW3 4NT (1 page)
7 May 1999Full accounts made up to 31 December 1997 (8 pages)
17 February 1999Return made up to 31/12/98; full list of members (7 pages)
18 January 1999Full accounts made up to 31 December 1996 (7 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 March 1998Return made up to 20/02/98; full list of members (7 pages)
30 January 1998Delivery ext'd 3 mth 31/12/96 (2 pages)
6 August 1997Director's particulars changed (1 page)
19 November 1996Full accounts made up to 31 December 1995 (9 pages)
2 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
23 October 1996Director's particulars changed (1 page)
22 April 1996Return made up to 20/02/96; full list of members (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (9 pages)
26 August 1988Incorporation (15 pages)