Company NameAndrew Wireless Products Limited
Company StatusDissolved
Company Number02514999
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 9 months ago)
Dissolution Date27 June 2000 (23 years, 9 months ago)
Previous NameThe Antenna Company,International Limited

Business Activity

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

Directors

Director NameRoger Kelly Fisher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 1991(1 year after company formation)
Appointment Duration9 years (closed 27 June 2000)
RoleCompany Director
Correspondence Address1734 Victoria Lane
Mundelein
Illinois
Foreign
Director NameKurt Peter Hornburg
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 1991(1 year after company formation)
Appointment Duration9 years (closed 27 June 2000)
RoleCompany Director
Correspondence Address21w732 Glen Valley Drive
Glen Elyn
Illinois
Foreign
Secretary NameKurt P Hornburg
NationalityAmerican
StatusClosed
Appointed02 January 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2000)
RoleCompany Director
Correspondence AddressReisnerstrasse 5 3 8
Vienna
Austria
A 1030
Foreign
Director NameMarinus Baljet
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNetherland
StatusClosed
Appointed14 May 1997(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 27 June 2000)
RoleCompany Director
Correspondence AddressDennenlaan 5
Heyen
Netherlands
6598bz
Director NameJames F Petelle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 1997(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 27 June 2000)
RoleCompany Director
Correspondence Address2302 Crabtree Lane
Northbrook
Cook Il 60062
United States
Secretary NameJames F Petelle
NationalityAmerican
StatusClosed
Appointed14 May 1997(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 27 June 2000)
RoleCompany Director
Correspondence Address2302 Crabtree Lane
Northbrook
Cook Il 60062
United States
Director NameWilliam Arthur Hamilton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address1622 Mundelein Road
West Chester
Illinois
Foreign
Secretary NameKurt Peter Hornburg
NationalityAmerican
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address21w732 Glen Valley Drive
Glen Elyn
Illinois
Foreign
Secretary NameDaniel Charles Clipston
NationalityBritish
StatusResigned
Appointed15 December 1994(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 1997)
RoleCompany Director
Correspondence Address19 Morley Court
72 Westmoreland Road
Bromley
BR2 0TD

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
16 January 1998Return made up to 25/06/97; full list of members (5 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: ilex building mulberry business park fishponds road wokingham berkshire RG41 2GY (1 page)
21 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 16 elysium gate 126/128 new kings road london SW6 4LZ (1 page)
8 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
3 September 1996Company name changed the antenna company,internationa l LIMITED\certificate issued on 04/09/96 (2 pages)
25 July 1996Return made up to 25/06/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)