Company NameAndrew Evans & Co. (Redditch) Limited
Company StatusDissolved
Company Number01520547
CategoryPrivate Limited Company
Incorporation Date6 October 1980(43 years, 6 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameEdmund Ceiriog Rees
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 29 September 1998)
RoleCompany Director
Correspondence AddressHotel La Garrigue 5478 Au Lou Mistraou
Qu La Verrerie Rn 98 83230
Bormes Les Mimosas
France
Director NameJulia Irene Rees
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 29 September 1998)
RoleCompany Director
Correspondence AddressHotel La Garrigue 5478 Au Lou Mistraou
Qu La Verrerie Rn 98 83230
Bormes Les Mimosas
Foreign
Secretary NameJulia Irene Rees
NationalityBritish
StatusClosed
Appointed30 November 1996(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 29 September 1998)
RoleCompany Director
Correspondence AddressHotel La Garrigue 5478 Au Lou Mistraou
Qu La Verrerie Rn 98 83230
Bormes Les Mimosas
Foreign
Secretary NameFrances Mary Lees
NationalityBritish
StatusResigned
Appointed28 February 1996(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 November 1996)
RoleSecretary
Correspondence Address50 Henley Street
Stratford Upon Avon
Warwickshire
CV37 6QL

Location

Registered Address31-33 Princess Street
Manchester
M2 4EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
11 December 1997Auditor's resignation (2 pages)
2 December 1997Voluntary strike-off action has been suspended (1 page)
3 November 1997Application for striking-off (1 page)
7 October 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 October 1997New secretary appointed (2 pages)
19 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
26 September 1996Return made up to 24/08/96; no change of members (6 pages)
19 March 1996New secretary appointed (2 pages)
13 November 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)