Company NameAndrew Designs Limited
Company StatusDissolved
Company Number02996650
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Raymond Westerside
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Fletcher Grove
Rudheath
Northwich
Cheshire
CW9 7LE
Secretary NameCarol Lynne Westerside
NationalityBritish
StatusClosed
Appointed30 November 1994(same day as company formation)
RoleSecretary
Correspondence Address36 Fletcher Grove
Rudheath
Northwich
Cheshire
CW9 7LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carol Lynne Westerside
50.00%
Ordinary
50 at £1George Raymond Westerside
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,775
Cash£8,795
Current Liabilities£13,247

Accounts

Latest Accounts29 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
(4 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
(4 pages)
1 December 2010Total exemption small company accounts made up to 29 May 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 29 May 2010 (5 pages)
3 February 2010Director's details changed for George Raymond Westerside on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for George Raymond Westerside on 1 October 2009 (2 pages)
3 February 2010Director's details changed for George Raymond Westerside on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 29 May 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 29 May 2009 (5 pages)
24 February 2009Total exemption small company accounts made up to 29 May 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 29 May 2008 (5 pages)
8 December 2008Return made up to 30/11/08; full list of members (3 pages)
8 December 2008Return made up to 30/11/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 29 May 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 29 May 2007 (5 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 29 May 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 29 May 2006 (5 pages)
9 January 2007Return made up to 30/11/06; full list of members (6 pages)
9 January 2007Return made up to 30/11/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 29 May 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 29 May 2005 (5 pages)
30 January 2006Return made up to 30/11/05; full list of members (6 pages)
30 January 2006Return made up to 30/11/05; full list of members (6 pages)
10 February 2005Return made up to 30/11/04; full list of members (6 pages)
10 February 2005Return made up to 30/11/04; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 29 May 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 29 May 2004 (5 pages)
15 March 2004Total exemption small company accounts made up to 29 May 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 29 May 2003 (5 pages)
19 January 2004Return made up to 30/11/03; full list of members (6 pages)
19 January 2004Return made up to 30/11/03; full list of members (6 pages)
30 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
30 January 2003Return made up to 30/11/02; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 29 May 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 29 May 2002 (5 pages)
5 April 2002Total exemption small company accounts made up to 29 May 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 29 May 2001 (5 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Accounts for a small company made up to 29 May 2000 (5 pages)
6 October 2000Accounts for a small company made up to 29 May 2000 (5 pages)
31 January 2000Accounts for a small company made up to 29 May 1999 (5 pages)
31 January 2000Accounts for a small company made up to 29 May 1999 (5 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 29 May 1998 (5 pages)
5 March 1999Accounts for a small company made up to 29 May 1998 (5 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
9 December 1997Return made up to 30/11/97; no change of members (4 pages)
9 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 29 May 1997 (5 pages)
8 October 1997Accounts for a small company made up to 29 May 1997 (5 pages)
22 December 1996Return made up to 30/11/96; no change of members (4 pages)
22 December 1996Return made up to 30/11/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 29 May 1996 (5 pages)
17 December 1996Accounts for a small company made up to 29 May 1996 (5 pages)
29 May 1996Accounting reference date extended from 30/06/95 to 29/05/96 (1 page)
29 May 1996Accounting reference date extended from 30/06/95 to 29/05/96 (1 page)
20 March 1996Return made up to 30/11/95; full list of members (6 pages)
20 March 1996Return made up to 30/11/95; full list of members (6 pages)