ANDTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03686764

Incorporation date

21/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sutton Mawr, Weycock Road, Barry, Vale Of Glamorgan CF62 3AACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon24/05/2011
Application to strike the company off the register
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr Simon Malcolm Baston on 2010-05-01
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon23/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon05/02/2009
Return made up to 22/12/08; full list of members
dot icon25/08/2008
Appointment Terminated Secretary christopher attwell thomas
dot icon25/08/2008
Secretary appointed malcolm baston
dot icon29/07/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008
dot icon26/03/2008
Return made up to 22/12/07; full list of members
dot icon03/03/2008
Accounts for a small company made up to 2007-01-31
dot icon06/12/2007
Return made up to 22/12/06; no change of members
dot icon15/08/2007
Particulars of mortgage/charge
dot icon20/02/2007
Registered office changed on 21/02/07 from: unit 1B old brewery quarter st mary street cardiff CF10 1AD
dot icon20/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon17/12/2006
Resolutions
dot icon04/12/2006
Accounts for a small company made up to 2006-01-31
dot icon14/11/2006
Director's particulars changed
dot icon01/11/2006
Director resigned
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 22/12/05; full list of members
dot icon18/01/2006
Location of register of members address changed
dot icon12/01/2006
Particulars of mortgage/charge
dot icon15/11/2005
Accounts for a small company made up to 2005-01-31
dot icon05/10/2005
Registered office changed on 06/10/05 from: 9 hunter street cardiff CF10 5GX
dot icon29/06/2005
Particulars of mortgage/charge
dot icon28/02/2005
Particulars of mortgage/charge
dot icon28/02/2005
Particulars of mortgage/charge
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon18/01/2005
Return made up to 22/12/04; full list of members
dot icon28/10/2004
Accounts for a medium company made up to 2004-01-31
dot icon13/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon25/07/2004
Particulars of mortgage/charge
dot icon19/01/2004
Return made up to 22/12/03; full list of members
dot icon04/12/2003
Particulars of mortgage/charge
dot icon01/12/2003
Full accounts made up to 2003-01-31
dot icon02/09/2003
Particulars of mortgage/charge
dot icon19/08/2003
Return made up to 22/12/02; full list of members; amend
dot icon15/06/2003
New secretary appointed
dot icon15/06/2003
Secretary resigned;director resigned
dot icon02/06/2003
New director appointed
dot icon25/01/2003
Return made up to 22/12/02; full list of members
dot icon25/01/2003
Secretary's particulars changed
dot icon25/01/2003
Location of register of members address changed
dot icon22/01/2003
Particulars of mortgage/charge
dot icon12/01/2003
New director appointed
dot icon07/01/2003
Registered office changed on 08/01/03 from: trefnant penyturnpike road dinas powys vale of glamorgan CF64 4HH
dot icon14/08/2002
Accounts for a small company made up to 2002-01-31
dot icon01/01/2002
Return made up to 22/12/01; full list of members
dot icon01/01/2002
Director's particulars changed
dot icon29/11/2001
Particulars of mortgage/charge
dot icon29/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Accounts for a small company made up to 2001-01-31
dot icon26/10/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon10/05/2001
Registered office changed on 11/05/01 from: orchard cottage fontygary road rhoose barry vale of glamorgan CF62 3DU
dot icon26/04/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 22/12/00; full list of members
dot icon02/01/2001
Director's particulars changed
dot icon02/01/2001
Registered office changed on 03/01/01
dot icon02/01/2001
Location of register of members address changed
dot icon29/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon22/10/2000
Accounts for a small company made up to 2000-01-31
dot icon18/09/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon20/02/2000
Return made up to 22/12/99; full list of members
dot icon20/02/2000
Secretary resigned;director's particulars changed
dot icon20/02/2000
Location of register of members address changed
dot icon14/02/2000
New secretary appointed
dot icon10/12/1999
Particulars of mortgage/charge
dot icon10/12/1999
Particulars of mortgage/charge
dot icon26/08/1999
Particulars of mortgage/charge
dot icon22/06/1999
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon18/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon07/05/1999
Particulars of mortgage/charge
dot icon27/04/1999
New secretary appointed;new director appointed
dot icon27/04/1999
Secretary resigned
dot icon26/04/1999
Registered office changed on 27/04/99 from: 16 churchill way cardiff CF1 4DX
dot icon08/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon21/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baston, Simon Malcolm
Director
21/12/1998 - Present
94
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/12/1998 - 21/12/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/12/1998 - 21/12/1998
15962
Attwell Thomas, Christopher Paul
Director
30/04/2003 - 30/09/2006
37
Andrews, Mark Hunter
Director
22/12/1998 - Present
66

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 ANDTON PROPERTIES LIMITED

ANDTON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/12/1998 with the registered office located at Sutton Mawr, Weycock Road, Barry, Vale Of Glamorgan CF62 3AA. 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 ANDTON PROPERTIES LIMITED?

toggle

ANDTON PROPERTIES LIMITED is currently Dissolved. It was registered on 21/12/1998 and dissolved on 19/09/2011.

Where is ANDTON PROPERTIES LIMITED located?

toggle

ANDTON PROPERTIES LIMITED is registered at Sutton Mawr, Weycock Road, Barry, Vale Of Glamorgan CF62 3AA.

What does ANDTON PROPERTIES LIMITED do?

toggle

ANDTON PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ANDTON PROPERTIES LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.