ANDSHIRE LIMITED

Register to unlock more data on OkredoRegister

ANDSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02180069

Incorporation date

18/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1987)
dot icon20/10/2010
Final Gazette dissolved following liquidation
dot icon20/07/2010
Liquidators' statement of receipts and payments to 2010-07-09
dot icon20/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-04-09
dot icon12/11/2009
Liquidators' statement of receipts and payments to 2009-10-09
dot icon26/04/2009
Liquidators' statement of receipts and payments to 2009-04-09
dot icon10/11/2008
Liquidators' statement of receipts and payments to 2008-10-09
dot icon05/05/2008
Liquidators' statement of receipts and payments to 2008-10-09
dot icon13/02/2008
Miscellaneous
dot icon29/11/2007
Miscellaneous
dot icon29/11/2007
Appointment of a voluntary liquidator
dot icon05/11/2007
Liquidators' statement of receipts and payments
dot icon15/05/2007
Liquidators' statement of receipts and payments
dot icon22/10/2006
Liquidators' statement of receipts and payments
dot icon01/05/2006
Liquidators' statement of receipts and payments
dot icon02/11/2005
Liquidators' statement of receipts and payments
dot icon18/10/2005
Registered office changed on 19/10/05 from: c/o griffins russell sqaure house 10-12 russell square london WC1B 5EH
dot icon03/05/2005
Liquidators' statement of receipts and payments
dot icon28/10/2004
Liquidators' statement of receipts and payments
dot icon28/10/2004
Liquidators' statement of receipts and payments
dot icon14/04/2004
Liquidators' statement of receipts and payments
dot icon27/10/2003
Liquidators' statement of receipts and payments
dot icon31/05/2003
Director resigned
dot icon17/10/2002
Statement of affairs
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Appointment of a voluntary liquidator
dot icon26/09/2002
Registered office changed on 27/09/02 from: 124-130 seymour place london W1H 1BG
dot icon20/08/2002
Certificate of change of name
dot icon21/02/2002
Return made up to 06/02/02; full list of members
dot icon21/01/2002
Full accounts made up to 2000-09-30
dot icon08/02/2001
Return made up to 06/02/01; full list of members
dot icon08/02/2001
Registered office changed on 09/02/01
dot icon08/02/2001
Location of register of members address changed
dot icon08/02/2001
Location of debenture register address changed
dot icon01/11/2000
Full accounts made up to 1999-09-30
dot icon02/10/2000
Certificate of change of name
dot icon23/05/2000
Return made up to 06/02/00; full list of members
dot icon23/05/2000
Secretary's particulars changed
dot icon23/05/2000
Location of register of members address changed
dot icon23/05/2000
Location of debenture register address changed
dot icon26/04/2000
Registered office changed on 27/04/00 from: st paul's house warwick lane london EC4P 4BN
dot icon22/01/2000
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon28/10/1999
Full group accounts made up to 1998-03-31
dot icon26/04/1999
Return made up to 06/02/99; full list of members
dot icon26/04/1999
New director appointed
dot icon05/05/1998
Full group accounts made up to 1997-03-31
dot icon22/04/1998
Return made up to 06/02/98; full list of members
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon10/02/1997
Return made up to 06/02/97; full list of members
dot icon25/01/1997
Full group accounts made up to 1996-03-31
dot icon14/08/1996
Particulars of mortgage/charge
dot icon16/02/1996
Return made up to 06/02/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon13/02/1995
Return made up to 06/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full group accounts made up to 1994-03-31
dot icon19/02/1994
Return made up to 06/02/94; full list of members
dot icon02/12/1993
Full group accounts made up to 1993-03-31
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon21/02/1993
Return made up to 06/02/93; full list of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon06/08/1992
Particulars of mortgage/charge
dot icon06/05/1992
Registered office changed on 07/05/92 from: 124/130 seymour place london W1H 5DJ
dot icon13/04/1992
Return made up to 06/02/92; full list of members
dot icon19/03/1992
Resolutions
dot icon25/02/1992
Full group accounts made up to 1991-03-31
dot icon22/07/1991
Return made up to 06/02/91; full list of members
dot icon02/05/1991
Auditor's resignation
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon10/05/1990
Return made up to 06/02/90; full list of members
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon20/02/1990
Certificate of change of name
dot icon31/01/1990
New director appointed
dot icon31/01/1990
Return made up to 19/04/89; full list of members
dot icon26/01/1990
Annual return made up to 19/04/89
dot icon27/11/1989
Nc inc already adjusted 21/06/88
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1989
New director appointed
dot icon26/11/1989
Ad 23/02/88--------- part-paid £ si 24998@1=24998 £ ic 25002/50000
dot icon20/09/1988
Wd 09/09/88 ad 25/02/88--------- part-paid £ si 25000@1=25000 £ ic 2/25002
dot icon20/09/1988
Wd 07/09/88 pd 23/02/88--------- £ si 2@1
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
£ nc 1000/50000
dot icon07/07/1988
Particulars of mortgage/charge
dot icon07/07/1988
Particulars of mortgage/charge
dot icon08/03/1988
Registered office changed on 09/03/88 from: 2 baches street london N1 6UB
dot icon08/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1988
Memorandum and Articles of Association
dot icon29/02/1988
Resolutions
dot icon28/02/1988
Certificate of change of name
dot icon18/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haacke, Ronald John
Director
15/12/1998 - Present
28
Leacock, Philip Henry
Secretary
23/12/1997 - Present
1
Deering, Robert Cyril
Secretary
05/05/1993 - 23/12/1997
1

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 ANDSHIRE LIMITED

ANDSHIRE LIMITED is an(a) Dissolved company incorporated on 18/10/1987 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ANDSHIRE LIMITED?

toggle

ANDSHIRE LIMITED is currently Dissolved. It was registered on 18/10/1987 and dissolved on 20/10/2010.

Where is ANDSHIRE LIMITED located?

toggle

ANDSHIRE LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does ANDSHIRE LIMITED do?

toggle

ANDSHIRE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ANDSHIRE LIMITED?

toggle

The latest filing was on 20/10/2010: Final Gazette dissolved following liquidation.