Company NameAnde666 Limited
Company StatusDissolved
Company Number02902701
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous NameVorsprung Business Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tom Castelein
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(1 week, 3 days after company formation)
Appointment Duration13 years (closed 20 March 2007)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence AddressStokenhill Farmhouse
Whiteshill
Stroud
Gloucestershire
GL6 6EE
Wales
Secretary NameBarbara Castelein
NationalityBritish
StatusClosed
Appointed05 November 2002(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 20 March 2007)
RoleCompany Director
Correspondence AddressStokenhill Farmhouse
Whiteshill
Stroud
Gloucestershire
GL6 6EE
Wales
Director NameGary Mark Rowbotham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 2002)
RoleSoftware Analyst
Correspondence Address3 Coniston Close
Denton
Manchester
Lancashire
M34 2EW
Director NameElizabeth Milner
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1994)
RoleCook
Correspondence Address11 Golborne Avenue
Withington
Manchester
M20 1FJ
Secretary NameElizabeth Milner
NationalityBritish
StatusResigned
Appointed17 March 1994(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1994)
RoleCook
Correspondence Address11 Golborne Avenue
Withington
Manchester
M20 1FJ
Secretary NameGary Mark Rowbotham
NationalityBritish
StatusResigned
Appointed01 December 1994(9 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 05 November 2002)
RoleSoftware Analyst
Correspondence Address3 Coniston Close
Denton
Manchester
Lancashire
M34 2EW
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address2nd Floor
South Court
Sharston
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Cash£173,240
Current Liabilities£794,082

Accounts

Latest Accounts30 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

5 December 2006First Gazette notice for compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2004Return made up to 25/02/04; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 30 December 2002 (8 pages)
4 March 2003Return made up to 25/02/03; full list of members (6 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
19 June 2002Return made up to 25/02/02; full list of members (6 pages)
26 March 2002Accounts for a small company made up to 30 December 2000 (8 pages)
26 March 2002Accounts for a small company made up to 30 December 2001 (9 pages)
21 June 2001Ad 01/06/01-14/06/01 £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2001Nc inc already adjusted 01/06/01 (1 page)
19 June 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 25/02/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 30 December 1999 (7 pages)
17 May 2000Return made up to 25/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 30 December 1998 (6 pages)
21 April 1999Return made up to 25/02/99; full list of members (6 pages)
7 January 1999Registered office changed on 07/01/99 from: arden hall 66 brooklands road sale cheshire M33 3EN (1 page)
19 November 1998Director's particulars changed (1 page)
6 October 1998Full accounts made up to 30 December 1997 (12 pages)
18 February 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1ST floor charlton house 687 chester road manchester M16 0GW (1 page)
6 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 April 1996Return made up to 25/02/96; full list of members (6 pages)
26 October 1995Nc inc already adjusted 30/09/95 (1 page)
26 October 1995Ad 30/09/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 October 1995Full accounts made up to 31 December 1994 (1 page)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 March 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1994Incorporation (12 pages)