Company NameAndreas Riedel Contracts Limited
Company StatusDissolved
Company Number02580140
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 2 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Jack Radley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1991(same day as company formation)
RoleCarpet Contractor
Country of ResidenceEngland
Correspondence Address71 Marchmont Road
Wallington
Surrey
SM6 9NT
Secretary NameAnita Bernadette Radley
NationalityBritish
StatusClosed
Appointed28 October 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address327 The Greenway
Epsom
Surrey
KT18 7JE
Secretary NameAndreas Horst Walter Riedel
NationalityGerman
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCarpet Contractor
Correspondence AddressHohenaschauer Strasse 92
8000 Munich 80
Germany
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address71 Marchmont Road
Wallington
Surrey
SM6 9NT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
3 December 1999Application for striking-off (1 page)
14 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 February 1999Return made up to 05/02/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
29 January 1998Return made up to 05/02/98; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
7 February 1997Return made up to 05/02/97; no change of members (4 pages)
11 November 1996New secretary appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
13 March 1996Return made up to 05/02/96; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
21 March 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)