ANDOVER NATURAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ANDOVER NATURAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02732822

Incorporation date

19/07/1992

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

6a Grove Business Park, Atherstone On Stour, Stratford Upon Avon, Warwickshire CV37 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1992)
dot icon05/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2011
First Gazette notice for voluntary strike-off
dot icon15/05/2011
Application to strike the company off the register
dot icon22/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-11-30
dot icon12/08/2009
Return made up to 20/07/09; full list of members
dot icon25/02/2009
Accounts for a small company made up to 2008-11-30
dot icon30/09/2008
Director's Change of Particulars / david johnson / 15/07/2008 / HouseName/Number was: , now: netherfield house; Street was: 8A priory road, now: pittern hill; Area was: , now: kineton; Post Town was: kenilworth, now: warwick; Post Code was: CV8 1LL, now: CV35 0JF
dot icon06/08/2008
Return made up to 20/07/08; full list of members
dot icon24/04/2008
Director and Secretary's Change of Particulars / louise brace / 03/04/2008 /
dot icon24/04/2008
Director and Secretary's Change of Particulars / louise brace / 03/04/2008 / HouseName/Number was: , now: 31; Street was: 13 ryland street, now: banbury road; Post Code was: CV37 6BP, now: CV37 7HW; Country was: , now: U.K.
dot icon10/04/2008
Accounts for a small company made up to 2007-11-30
dot icon08/09/2007
Return made up to 20/07/07; full list of members; amend
dot icon01/08/2007
Return made up to 20/07/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/05/2007
Registered office changed on 31/05/07 from: 6 grove business park atherstone on stour stratford upon avon warwickshire CV37 8DX
dot icon22/05/2007
Registered office changed on 23/05/07 from: 7B apollo house calleva park aldermaston berkshire RG7 8TN
dot icon15/04/2007
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Secretary resigned
dot icon04/12/2006
New director appointed
dot icon04/12/2006
New secretary appointed;new director appointed
dot icon28/11/2006
Resolutions
dot icon29/10/2006
Particulars of mortgage/charge
dot icon29/10/2006
Declaration of assistance for shares acquisition
dot icon29/10/2006
Resolutions
dot icon29/10/2006
Resolutions
dot icon18/10/2006
Particulars of mortgage/charge
dot icon24/07/2006
Return made up to 20/07/06; full list of members
dot icon12/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/08/2005
Return made up to 20/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2004
Accounts for a small company made up to 2003-12-31
dot icon01/08/2004
Return made up to 20/07/04; full list of members
dot icon01/08/2004
Director's particulars changed
dot icon19/08/2003
Return made up to 20/07/03; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2002
Return made up to 20/07/02; full list of members
dot icon23/07/2002
Secretary's particulars changed;director's particulars changed
dot icon16/07/2002
Accounts for a small company made up to 2001-12-31
dot icon18/09/2001
Return made up to 20/07/01; full list of members
dot icon18/09/2001
Registered office changed on 19/09/01
dot icon12/07/2001
Accounts for a small company made up to 2000-12-31
dot icon25/07/2000
Return made up to 20/07/00; full list of members
dot icon25/07/2000
Director's particulars changed
dot icon26/04/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/1999
Return made up to 20/07/99; no change of members
dot icon18/07/1999
Secretary's particulars changed
dot icon24/05/1999
Accounts for a small company made up to 1998-12-31
dot icon20/07/1998
Return made up to 20/07/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-12-31
dot icon03/12/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon24/07/1997
Return made up to 20/07/97; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-12-31
dot icon30/07/1996
Return made up to 20/07/96; full list of members
dot icon30/07/1996
Secretary's particulars changed;director's particulars changed
dot icon20/05/1996
Accounts for a small company made up to 1995-12-31
dot icon13/07/1995
Return made up to 20/07/95; no change of members
dot icon21/06/1995
Particulars of mortgage/charge
dot icon17/05/1995
Accounts for a small company made up to 1994-12-31
dot icon05/03/1995
New director appointed
dot icon19/02/1995
Registered office changed on 20/02/95 from: coltrad house coltrade house,33A pack lane oakley hants RG23 7BJ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 20/07/94; no change of members
dot icon16/05/1994
Accounts for a small company made up to 1993-12-31
dot icon19/07/1993
Return made up to 20/07/93; full list of members
dot icon19/07/1993
Registered office changed on 20/07/93
dot icon19/07/1993
Director resigned
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon09/12/1992
New secretary appointed;director resigned
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Secretary resigned;director resigned
dot icon06/12/1992
Registered office changed on 07/12/92 from: lymwood house the flood winterslow wilts. SP5 1QT
dot icon12/10/1992
Accounting reference date notified as 31/12
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon04/08/1992
Registered office changed on 05/08/92 from: scorpio house 102 sydney street london SW3 6NJ
dot icon04/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/08/1992
Director resigned;new director appointed
dot icon19/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
20/07/1992 - 22/07/1992
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
20/07/1992 - 22/07/1992
1009
Johnson, David Thomas
Director
12/10/2006 - Present
4
Brace, Louise Grace
Secretary
12/10/2006 - Present
1
Brace, Louise Grace
Director
12/10/2006 - Present
3

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 ANDOVER NATURAL PRODUCTS LIMITED

ANDOVER NATURAL PRODUCTS LIMITED is an(a) Dissolved company incorporated on 19/07/1992 with the registered office located at 6a Grove Business Park, Atherstone On Stour, Stratford Upon Avon, Warwickshire CV37 8DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER NATURAL PRODUCTS LIMITED?

toggle

ANDOVER NATURAL PRODUCTS LIMITED is currently Dissolved. It was registered on 19/07/1992 and dissolved on 05/09/2011.

Where is ANDOVER NATURAL PRODUCTS LIMITED located?

toggle

ANDOVER NATURAL PRODUCTS LIMITED is registered at 6a Grove Business Park, Atherstone On Stour, Stratford Upon Avon, Warwickshire CV37 8DX.

What is the latest filing for ANDOVER NATURAL PRODUCTS LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved via voluntary strike-off.