Company NameA. Andrews & Co. (Electrical Contractors) Limited
Company StatusDissolved
Company Number00686611
CategoryPrivate Limited Company
Incorporation Date16 March 1961(63 years, 1 month ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter David Ridgway
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 1991(30 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 19 February 2009)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address16 Broomfields
Denton
Manchester
M34 3TH
Director NameAlistair Norris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(33 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 19 February 2009)
RoleElectrical Contractor
Correspondence Address64 Gravel Lane
Wilmslow
Cheshire
SK9 6LT
Secretary NameMr Peter David Ridgway
NationalityEnglish
StatusClosed
Appointed31 July 1995(34 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broomfields
Denton
Manchester
M34 3TH
Director NameMr Anthony Stewart Evans
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(46 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2009)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Moorings
Worsley
Manchester
Lancashire
M28 2QE
Director NameArthur Andrews
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2000)
RoleElectrical Contract
Correspondence Address37 Ernocroft Road
Marple Bridge
Stockport
Cheshire
SK6 5DY
Director NameBarry Andrews
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 1997)
RoleElectrical Contractor
Correspondence Address5 Beech Lane
Romiley
Stockport
Cheshire
SK6 4AL
Director NameBarbara Hargreaves
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1998)
RoleSecretary
Correspondence Address44 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AN
Director NamePeter Roberts Taylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2000)
RoleElectrical Contractor
Correspondence Address15 Devonshire Road
Hazel Grove
Stockport
Cheshire
SK7 6BX
Secretary NameBarbara Hargreaves
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address44 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AN

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£30,796
Current Liabilities£382,806

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Administrator's progress report to 10 November 2008 (12 pages)
19 November 2008Notice of move from Administration to Dissolution (12 pages)
16 June 2008Administrator's progress report to 21 November 2008 (12 pages)
20 March 2008Statement of affairs with form 2.15B/2.14B (12 pages)
22 January 2008Statement of administrator's proposal (31 pages)
30 November 2007Registered office changed on 30/11/07 from: unit 10 barton business park cawdor street eccles manchester M30 0QF (1 page)
28 November 2007Appointment of an administrator (1 page)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 September 2007New director appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: unit 1 kimberley house green lane romiley stockport cheshire SK6 3JG (1 page)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Particulars of mortgage/charge (7 pages)
25 October 2006Return made up to 09/09/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 September 2005Return made up to 09/09/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 September 2004Return made up to 09/09/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Return made up to 28/09/02; full list of members (7 pages)
16 August 2002Registered office changed on 16/08/02 from: 45-49 greek street stockport cheshire SK3 8AX (1 page)
24 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
26 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 November 2000Return made up to 28/09/00; full list of members (7 pages)
24 September 1999Return made up to 28/09/99; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
20 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 1996Return made up to 28/09/96; full list of members (8 pages)
29 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 September 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1986Return made up to 31/12/85; full list of members (5 pages)
16 March 1961Incorporation (14 pages)