ANDREW ROBERTSON LIMITED
Overview
Company Name | ANDREW ROBERTSON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09817573 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANDREW ROBERTSON LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is ANDREW ROBERTSON LIMITED located?
Registered Office Address | Office 10 15a Market Street Oakengates TF2 6EL Telford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANDREW ROBERTSON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for ANDREW ROBERTSON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on Aug 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 24, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Neville Taylor as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Notification of Neville Taylor as a person with significant control on Mar 24, 2023 | 2 pages | PSC01 | ||
Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 61 Bridge Street Kington HR5 3DJ on Mar 29, 2023 | 1 pages | AD01 | ||
Termination of appointment of Andrew Jamie Robertson as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Cessation of Andrew Jamie Robertson as a person with significant control on Mar 24, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 08, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Jamie Robertson on Jan 22, 2021 | 2 pages | CH01 | ||
Change of details for Mr Andrew Jamie Robertson as a person with significant control on Jan 22, 2021 | 2 pages | PSC04 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on Sep 25, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 08, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Mr Andrew Jamie Robertson as a person with significant control on Sep 12, 2017 | 2 pages | PSC04 | ||
Who are the officers of ANDREW ROBERTSON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Neville Anthony | Director | Bridge Street HR5 3DJ Kington 61 England | England | British | Director | 299528800001 | ||||
ROBERTSON, Andrew Jamie | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House England | England | British | It Professional | 201678970003 |
Who are the persons with significant control of ANDREW ROBERTSON LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Neville Taylor | Mar 24, 2023 | Bridge Street HR5 3DJ Kington 61 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Jamie Robertson | Apr 06, 2016 | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0