This company is commonly known as Andrews Retail Ltd. The company was founded 17 years ago and was given the registration number 06001438. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 53100 - Postal activities under universal service obligation.
Name | : | ANDREWS RETAIL LTD |
---|---|---|
Company Number | : | 06001438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 November 2006 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Claytonia Close, Roborough, Plymouth, PL6 7EU | Secretary | 27 November 2006 | Active |
47 Claytonia Close, Plymouth, PL6 7EU | Director | 27 November 2006 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Secretary | 17 November 2006 | Active |
47 Claytonia Close, Roborough, Plymouth, PL6 7EU | Director | 27 November 2006 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Director | 17 November 2006 | Active |
Mrs Angela Jane Andrews | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Claytonia Close, Plymouth, England, PL6 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-03 | Resolution | Resolution. | Download |
2020-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-02-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-02-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.