Company NameAndrew's Estates Bromborough Ltd
Company StatusDissolved
Company Number10634051
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony William Griffith
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 The Cross
Neston
South Wirral
CH64 9UB
Wales
Director NameMrs Stephanie Griffith
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 The Cross
Neston
South Wirral
CH64 9UB
Wales
Director NameMr Andrew Stephen Smith
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 The Cross
Neston
South Wirral
CH64 9UB
Wales

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019Registered office address changed from 8 the Cross Neston South Wirral CH64 9UB England to 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW on 2 July 2019 (1 page)
2 July 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2018Application to strike the company off the register (4 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
24 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 200
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 200
(3 pages)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 100
(34 pages)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 100
(34 pages)