ANDRICH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANDRICH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02111077

Incorporation date

16/03/1987

Size

Dormant

Contacts

Registered address

Registered address

10 Sambourne Road, Warminster, Wiltshire BA12 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon26/09/2023
Application to strike the company off the register
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-09-30
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-09-30
dot icon26/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/08/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon02/10/2011
Compulsory strike-off action has been discontinued
dot icon30/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon11/06/2010
Director's details changed for Georgina Carolyn Curtis on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/06/2009
Return made up to 22/05/09; full list of members
dot icon24/02/2009
Return made up to 22/05/08; full list of members
dot icon28/08/2008
Return made up to 22/05/07; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/07/2006
Return made up to 22/05/06; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: 51 market place warminster wiltshire BA12 9AZ
dot icon19/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/05/2005
Return made up to 22/05/05; full list of members
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned;director resigned
dot icon24/06/2004
Return made up to 22/05/04; full list of members
dot icon11/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/06/2003
Return made up to 22/05/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/06/2002
Return made up to 22/05/02; full list of members
dot icon12/07/2001
Full accounts made up to 2000-09-30
dot icon25/06/2001
Return made up to 22/05/01; full list of members
dot icon23/11/2000
Registered office changed on 23/11/00 from: 10 sambourne road warminster wiltshire BA12 8LJ
dot icon28/06/2000
Return made up to 22/05/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-09-30
dot icon28/06/1999
Return made up to 22/05/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-09-30
dot icon30/06/1998
Return made up to 22/05/98; no change of members
dot icon26/03/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/06/1997
Return made up to 22/05/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon24/06/1996
Return made up to 22/05/96; full list of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon16/11/1995
Director resigned
dot icon16/11/1995
New secretary appointed;new director appointed
dot icon19/07/1995
Return made up to 22/05/95; no change of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon26/05/1994
Return made up to 22/05/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon06/06/1993
Return made up to 22/05/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon25/09/1992
Return made up to 22/05/92; no change of members
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon15/06/1991
Return made up to 22/05/91; no change of members
dot icon26/04/1991
Full accounts made up to 1990-03-31
dot icon16/05/1990
Return made up to 10/05/90; full list of members
dot icon27/04/1990
Full accounts made up to 1989-03-31
dot icon10/11/1989
Ad 16/06/89--------- £ si 2@1
dot icon10/08/1989
Director resigned;new director appointed
dot icon10/08/1989
Registered office changed on 10/08/89 from: 30 harmood street london NW1 8DJ
dot icon07/08/1989
Return made up to 30/06/89; full list of members
dot icon19/06/1989
Full accounts made up to 1988-03-31
dot icon07/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
166.00
-
0.00
7.00K
-
2022
0
166.00
-
0.00
-
-
2022
0
166.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

166.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Marchand, Rudolf Peter George
Director
29/10/1995 - 12/12/2004
-
Curtis, Arthur Richard Edward
Secretary
12/12/2004 - Present
1
Le Marchand, Rudolf Peter George
Secretary
29/10/1995 - 12/12/2004
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDRICH INTERNATIONAL LIMITED

ANDRICH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 16/03/1987 with the registered office located at 10 Sambourne Road, Warminster, Wiltshire BA12 8LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRICH INTERNATIONAL LIMITED?

toggle

ANDRICH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 16/03/1987 and dissolved on 19/12/2023.

Where is ANDRICH INTERNATIONAL LIMITED located?

toggle

ANDRICH INTERNATIONAL LIMITED is registered at 10 Sambourne Road, Warminster, Wiltshire BA12 8LJ.

What does ANDRICH INTERNATIONAL LIMITED do?

toggle

ANDRICH INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANDRICH INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.