Carlisle
Cumbria
CA3 9ER
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(60 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 January 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 83 High Quay City Road Newcastle Upon Tyne NE1 2PD |
Director Name | Thomas John Allard |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 1998) |
Role | Marine Consultant |
Correspondence Address | High Hall Blacksmiths Lane Wickham Bishops Essex CM8 3NR |
Director Name | Mr Adrian John Hunter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Hawkwell Farmhouse Stamfordham Newcastle Upon Tyne NE18 0QT |
Director Name | Tania Christine Hunter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Hawkwell Farmhouse Stamfordham Newcastle Upon Tyne Tyne And Wear NE18 0QT |
Director Name | Kenneth Forster Kell |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 3 Heatherbank Chislehurst Kent BR7 5RE |
Secretary Name | Tania Christine Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Hawkwell Farmhouse Stamfordham Newcastle Upon Tyne Tyne And Wear NE18 0QT |
Director Name | Johannes Hermannes Blok |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1993(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 August 1998) |
Role | Managing Director |
Correspondence Address | 67 Backchurch Lane London E1 |
Director Name | Anna Maria Wilhelmina Tieleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(49 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 October 1993) |
Role | Secretary |
Correspondence Address | 67 Backchurch Lane London E1 |
Secretary Name | Anna Maria Wilhelmina Tieleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 1998) |
Role | Secretary |
Correspondence Address | 67 Backchurch Lane London E1 |
Director Name | Malcolm Buchan Davidson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kandy Cottage Hillyfields Winscombe Avon BS25 1PH |
Director Name | Mr John Ernest Ely |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(54 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood House 247 Hayes Lane Kenley Surrey CR8 5HN |
Director Name | Clive Richardson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Drive Tynemouth Tyne & Wear NE30 4JP |
Director Name | John Temperley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF |
Secretary Name | Neil Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 17 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Website | and-group.net |
---|
Registered Address | C/O A N D Group Plc Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
71k at £1 | And Group LTD 87.65% Ordinary B |
---|---|
10k at £1 | And Group LTD 12.35% Ordinary A |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
11 January 1999 | Delivered on: 12 January 1999 Satisfied on: 9 July 2013 Persons entitled: Pennant Investments Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement dated 11TH january 1999. Particulars: Deposit £1,400.00. Fully Satisfied |
---|---|
20 December 1997 | Delivered on: 6 January 1998 Satisfied on: 9 July 2013 Persons entitled: Pennant Investments Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the tenancy agreement. Particulars: £1,400. Fully Satisfied |
18 February 1997 | Delivered on: 20 February 1997 Satisfied on: 9 July 2013 Persons entitled: Pennant Investments Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement. Particulars: A deposit of £1,400. Fully Satisfied |
19 January 1996 | Delivered on: 20 January 1996 Satisfied on: 9 July 2013 Persons entitled: Pennant Investments Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: A deposit of £1,400.00. see the mortgage charge document for full details. Fully Satisfied |
20 February 1989 | Delivered on: 23 February 1989 Satisfied on: 25 June 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 1987 | Delivered on: 16 September 1987 Satisfied on: 1 September 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Director's details changed for Mr Ian Andrew Robinson on 1 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Ian Andrew Robinson on 1 July 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Ian Andrew Robinson on 1 July 2015 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
31 October 2013 | Termination of appointment of John Ely as a director (1 page) |
31 October 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 October 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 October 2013 | Termination of appointment of John Ely as a director (1 page) |
9 July 2013 | Satisfaction of charge 3 in full (1 page) |
9 July 2013 | Satisfaction of charge 5 in full (1 page) |
9 July 2013 | Satisfaction of charge 4 in full (1 page) |
9 July 2013 | Satisfaction of charge 6 in full (1 page) |
9 July 2013 | Satisfaction of charge 5 in full (1 page) |
9 July 2013 | Satisfaction of charge 4 in full (1 page) |
9 July 2013 | Satisfaction of charge 6 in full (1 page) |
9 July 2013 | Satisfaction of charge 3 in full (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
12 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
4 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
7 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: c/o and group PLC tanners bank north shields tyne & wear NE30 1JH (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: c/o and group PLC tanners bank north shields tyne & wear NE30 1JH (1 page) |
1 December 1999 | Accounts made up to 31 July 1998 (12 pages) |
1 December 1999 | Accounts made up to 31 July 1998 (12 pages) |
9 November 1999 | Return made up to 22/10/99; full list of members
|
9 November 1999 | Return made up to 22/10/99; full list of members
|
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Return made up to 22/10/98; no change of members
|
11 November 1998 | Return made up to 22/10/98; no change of members
|
8 September 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
8 September 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
5 November 1997 | Return made up to 22/10/97; no change of members
|
5 November 1997 | Return made up to 22/10/97; no change of members
|
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 January 1996 | Particulars of mortgage/charge (3 pages) |
20 January 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
27 January 1948 | Company name changed\certificate issued on 27/01/48 (1 page) |
27 January 1948 | Company name changed\certificate issued on 27/01/48 (1 page) |
10 March 1944 | Certificate of incorporation (1 page) |
10 March 1944 | Certificate of incorporation (1 page) |