ANDRUTH SERVICES LTD

Register to unlock more data on OkredoRegister

ANDRUTH SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05997909

Incorporation date

14/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Redland Close, Hartburn, Stockton-On-Tees, Cleveland TS18 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon12/10/2025
Application to strike the company off the register
dot icon21/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 19 Yarm Road Stockton on Tees Cleveland TS18 3NJ to 5 Redland Close Hartburn Stockton-on-Tees Cleveland TS18 5PY on 2014-11-26
dot icon03/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/02/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon29/09/2010
Registered office address changed from 1 Watson Street Cleveland Business Centre Middlesbrough Cleveland TS1 2RQ on 2010-09-29
dot icon28/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/03/2010
Compulsory strike-off action has been discontinued
dot icon30/03/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon30/03/2010
Director's details changed for Allan Pool on 2009-11-15
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/05/2009
Compulsory strike-off action has been discontinued
dot icon05/05/2009
Return made up to 14/11/08; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from 5 redland close stockton on tees TS18 5PY
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon17/11/2008
Return made up to 14/11/07; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/02/2008
Secretary appointed jennifer pool
dot icon26/02/2008
Director appointed allan pool
dot icon25/02/2008
Certificate of change of name
dot icon12/02/2008
First Gazette notice for compulsory strike-off
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Secretary resigned
dot icon08/03/2007
Registered office changed on 08/03/07 from: room 5, 7 leonard street, london, EC2A 4AQ
dot icon14/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.74K
-
0.00
-
-
2022
2
17.17K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Allan Pool
Director
06/04/2007 - Present
-
DMCS SECRETARIES LIMITED
Corporate Secretary
14/11/2006 - 23/02/2007
1110
DMCS DIRECTORS LIMITED
Corporate Director
14/11/2006 - 23/02/2007
1096
Pool, Jennifer
Secretary
06/04/2007 - Present
-

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+
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 ANDRUTH SERVICES LTD

ANDRUTH SERVICES LTD is an(a) Dissolved company incorporated on 14/11/2006 with the registered office located at 5 Redland Close, Hartburn, Stockton-On-Tees, Cleveland TS18 5PY. 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 ANDRUTH SERVICES LTD?

toggle

ANDRUTH SERVICES LTD is currently Dissolved. It was registered on 14/11/2006 and dissolved on 06/01/2026.

Where is ANDRUTH SERVICES LTD located?

toggle

ANDRUTH SERVICES LTD is registered at 5 Redland Close, Hartburn, Stockton-On-Tees, Cleveland TS18 5PY.

What does ANDRUTH SERVICES LTD do?

toggle

ANDRUTH SERVICES LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ANDRUTH SERVICES LTD?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.