ANDREWS DENFORD & BOYD LTD.

Register to unlock more data on OkredoRegister

ANDREWS DENFORD & BOYD LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02730327

Incorporation date

09/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1992)
dot icon19/10/2022
Final Gazette dissolved following liquidation
dot icon19/07/2022
Return of final meeting in a members' voluntary winding up
dot icon25/04/2022
Liquidators' statement of receipts and payments to 2022-02-24
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-02-24
dot icon16/03/2020
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2020-03-16
dot icon13/03/2020
Declaration of solvency
dot icon13/03/2020
Appointment of a voluntary liquidator
dot icon13/03/2020
Resolutions
dot icon21/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon28/06/2019
Current accounting period extended from 2019-04-30 to 2019-10-31
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/11/2018
Secretary's details changed for Giles Edward Peter Andrews on 2018-11-20
dot icon20/11/2018
Change of details for Mr Giles Edward Peter Andrews as a person with significant control on 2018-11-20
dot icon20/11/2018
Director's details changed for Mr Giles Edward Peter Andrews on 2018-11-20
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hants BH25 6QJ England to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 2018-11-20
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon24/07/2017
Director's details changed for Mr Giles Edward Peter Andrews on 2017-01-07
dot icon24/07/2017
Change of details for Mr Giles Edward Peter Andrews as a person with significant control on 2017-01-07
dot icon02/09/2016
Director's details changed for Mr Giles Edward Peter Andrews on 2016-09-02
dot icon02/09/2016
Secretary's details changed for Giles Edward Peter Andrews on 2016-09-02
dot icon30/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon21/03/2016
Registered office address changed from 24 Old Burlington Street Mayfair London W1S 3AW to The George Business Centre Christchurch Road New Milton Hants BH25 6QJ on 2016-03-21
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/09/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon31/12/2014
Amended total exemption small company accounts made up to 2014-04-30
dot icon30/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon16/01/2014
Secretary's details changed for Giles Edward Peter Andrews on 2014-01-15
dot icon15/01/2014
Director's details changed for Giles Edward Peter Andrews on 2014-01-15
dot icon20/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Secretary's details changed for Giles Edward Peter Andrews on 2013-07-15
dot icon15/07/2013
Director's details changed for Giles Edward Peter Andrews on 2013-07-15
dot icon11/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon03/07/2012
Secretary's details changed for Giles Edward Peter Andrews on 2012-07-03
dot icon03/07/2012
Director's details changed for Giles Edward Peter Andrews on 2012-07-03
dot icon01/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Mark Denford as a director
dot icon14/03/2011
Current accounting period extended from 2010-11-30 to 2011-04-30
dot icon12/01/2011
Previous accounting period shortened from 2011-04-30 to 2010-11-30
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/11/2009
Director's details changed for Giles Edward Peter Andrews on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Giles Edward Peter Andrews on 2009-11-09
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from 31A north row mayfair london W1K 6DA
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/10/2008
Director and secretary's change of particulars / giles andrews / 30/10/2008
dot icon10/07/2008
Return made up to 10/07/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/08/2007
Secretary's particulars changed;director's particulars changed
dot icon09/07/2007
Return made up to 10/07/07; full list of members
dot icon28/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/07/2006
Return made up to 10/07/06; full list of members
dot icon10/07/2006
Location of register of members
dot icon17/11/2005
Director's particulars changed
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/09/2005
Secretary's particulars changed;director's particulars changed
dot icon28/07/2005
Return made up to 23/06/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/09/2004
Return made up to 23/06/04; full list of members; amend
dot icon01/09/2004
Secretary's particulars changed;director's particulars changed
dot icon11/08/2004
Return made up to 23/06/04; full list of members
dot icon23/12/2003
Secretary's particulars changed;director's particulars changed
dot icon29/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/07/2003
Return made up to 23/06/03; full list of members
dot icon30/04/2003
Secretary's particulars changed;director's particulars changed
dot icon16/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/07/2002
Return made up to 10/07/02; full list of members
dot icon08/07/2002
Secretary's particulars changed;director's particulars changed
dot icon08/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon19/07/2001
Return made up to 10/07/01; full list of members
dot icon20/11/2000
Registered office changed on 20/11/00 from: 20 conduit place london W2 1HS
dot icon14/11/2000
Full accounts made up to 2000-04-30
dot icon02/08/2000
Return made up to 10/07/00; full list of members
dot icon01/11/1999
Full accounts made up to 1999-04-30
dot icon28/07/1999
Return made up to 10/07/99; full list of members
dot icon12/01/1999
Ad 01/05/98--------- £ si 598@1
dot icon31/12/1998
Full accounts made up to 1998-04-30
dot icon25/07/1998
Return made up to 10/07/98; no change of members
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
Secretary resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Registered office changed on 29/04/98 from: tintern cottage east road st georges hill weybridge surrey KT13 0LD
dot icon09/04/1998
Certificate of change of name
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon29/07/1997
Return made up to 10/07/97; no change of members
dot icon26/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon26/07/1996
Return made up to 10/07/96; full list of members
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon23/08/1995
Certificate of change of name
dot icon25/07/1995
Return made up to 10/07/95; no change of members
dot icon09/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon09/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Director's particulars changed
dot icon06/10/1994
Secretary's particulars changed
dot icon25/07/1994
Return made up to 10/07/94; no change of members
dot icon18/02/1994
Full accounts made up to 1993-04-30
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Return made up to 10/07/93; full list of members
dot icon19/11/1992
Accounting reference date notified as 30/04
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon22/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2019
dot iconLast change occurred
30/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2019
dot iconNext account date
30/10/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Giles Edward Peter
Director
10/07/1992 - Present
11
Denford, Mark Richard
Director
24/04/1998 - 01/05/2011
8
Andrews, Giles Edward Peter
Secretary
14/05/1998 - Present
-
CCS SECRETARIES LIMITED
Nominee Secretary
10/07/1992 - 10/07/1992
1295
CCS DIRECTORS LIMITED
Nominee Director
10/07/1992 - 10/07/1992
1208

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDREWS DENFORD & BOYD LTD.

ANDREWS DENFORD & BOYD LTD. is an(a) Dissolved company incorporated on 09/07/1992 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 2 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 ANDREWS DENFORD & BOYD LTD.?

toggle

ANDREWS DENFORD & BOYD LTD. is currently Dissolved. It was registered on 09/07/1992 and dissolved on 18/10/2022.

Where is ANDREWS DENFORD & BOYD LTD. located?

toggle

ANDREWS DENFORD & BOYD LTD. is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does ANDREWS DENFORD & BOYD LTD. do?

toggle

ANDREWS DENFORD & BOYD LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANDREWS DENFORD & BOYD LTD.?

toggle

The latest filing was on 19/10/2022: Final Gazette dissolved following liquidation.