ANDICO DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ANDICO DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03304179

Incorporation date

16/01/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Penycraig Street, Llanidloes, Powys SY18 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon27/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2012
First Gazette notice for voluntary strike-off
dot icon01/05/2012
Application to strike the company off the register
dot icon16/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon29/07/2010
Statement of capital on 2010-07-30
dot icon29/07/2010
Solvency Statement dated 26/07/10
dot icon29/07/2010
Resolutions
dot icon12/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/06/2010
Previous accounting period extended from 2010-01-31 to 2010-04-30
dot icon03/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Registered office address changed from Imagination Monmouth Road Tintern Gwent NP16 6SF on 2010-02-03
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Mr Andrew Charles Francis on 2010-01-31
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/04/2009
Appointment Terminated Secretary peter mossman
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/02/2009
Return made up to 17/01/09; full list of members
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Location of debenture register
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2008
Return made up to 17/01/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon06/02/2007
Return made up to 17/01/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/01/2006
Return made up to 17/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/03/2005
Return made up to 17/01/05; full list of members
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Registered office changed on 22/03/05 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT
dot icon26/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon01/04/2004
Return made up to 17/01/04; full list of members
dot icon01/04/2004
Registered office changed on 02/04/04
dot icon01/04/2004
New secretary appointed
dot icon09/03/2004
Registered office changed on 10/03/04 from: 15 portland square bristol BS2 8SY
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon26/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 17/01/03; full list of members
dot icon28/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/01/2002
Return made up to 17/01/02; full list of members
dot icon22/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon07/02/2001
Return made up to 17/01/01; full list of members
dot icon11/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon23/05/2000
Accounts for a small company made up to 2000-01-31
dot icon08/02/2000
Particulars of mortgage/charge
dot icon29/01/2000
Return made up to 17/01/00; full list of members
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
New secretary appointed
dot icon24/08/1999
Accounts for a small company made up to 1999-01-31
dot icon25/01/1999
Return made up to 17/01/99; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1998-01-31
dot icon16/02/1998
Ad 06/05/97-31/01/98 £ si 305000@1
dot icon15/02/1998
Return made up to 17/01/98; full list of members
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
Registered office changed on 10/06/97 from: 129 queen street cardiff CF1 4BJ
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Secretary resigned
dot icon16/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Emma Jane
Secretary
01/11/1999 - 10/11/2000
1
FNCS SECRETARIES LIMITED
Nominee Secretary
17/01/1997 - 17/01/1997
994
FNCS LIMITED
Nominee Director
17/01/1997 - 17/01/1997
906
Paley, Angela Jayne
Secretary
17/01/1997 - 01/11/1999
-
Ovenden, Joanne Elizabeth
Secretary
16/02/2004 - 30/09/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDICO DESIGNS LIMITED

ANDICO DESIGNS LIMITED is an(a) Dissolved company incorporated on 16/01/1997 with the registered office located at 9 Penycraig Street, Llanidloes, Powys SY18 6AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDICO DESIGNS LIMITED?

toggle

ANDICO DESIGNS LIMITED is currently Dissolved. It was registered on 16/01/1997 and dissolved on 27/08/2012.

Where is ANDICO DESIGNS LIMITED located?

toggle

ANDICO DESIGNS LIMITED is registered at 9 Penycraig Street, Llanidloes, Powys SY18 6AL.

What does ANDICO DESIGNS LIMITED do?

toggle

ANDICO DESIGNS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ANDICO DESIGNS LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved via voluntary strike-off.