Company NameMGD Andrews & Company Limited
DirectorMartin George David Andrews
Company StatusDissolved
Company Number05222411
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)
Previous NameBlakedew 525 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin George David Andrews
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(6 months after company formation)
Appointment Duration19 years, 1 month
RoleRetailer
Correspondence Address1 Church Cottages
Church Lane
Fringford
Oxfordshire
OX27 8DL
Secretary NameMr Frederick George Edwards
NationalityBritish
StatusCurrent
Appointed09 March 2005(6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Quivox
Bolney Road, Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3NT
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 November 2007Dissolved (1 page)
21 August 2007Administrator's progress report (16 pages)
21 August 2007Notice of move from Administration to Dissolution (16 pages)
2 March 2007Administrator's progress report (13 pages)
7 November 2006Result of meeting of creditors (35 pages)
18 October 2006Statement of administrator's proposal (31 pages)
19 September 2006Statement of affairs (7 pages)
12 September 2006Registered office changed on 12/09/06 from: the andrews garden company thame road chinnor oxfordshire OX39 4QS (1 page)
31 August 2006Appointment of an administrator (1 page)
10 July 2006Total exemption small company accounts made up to 30 October 2005 (6 pages)
9 September 2005Return made up to 06/09/05; full list of members (3 pages)
18 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2005Particulars of mortgage/charge (9 pages)
9 April 2005Ad 16/03/05--------- £ si [email protected]=802 £ ic 197/999 (2 pages)
9 April 2005Ad 16/03/05--------- £ si [email protected]=196 £ ic 1/197 (2 pages)
8 April 2005Registered office changed on 08/04/05 from: the andrews garden company thame road chinnor oxfordshire OX39 4QS (1 page)
8 April 2005Registered office changed on 08/04/05 from: thame road, chinnor oxford oxfordshire OX39 4QS (1 page)
7 April 2005Registered office changed on 07/04/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
30 March 2005S-div 16/03/05 (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 March 2005New secretary appointed (1 page)
12 March 2005New director appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
6 September 2004Incorporation (14 pages)