Company NameA-N-D Electronics Limited
Company StatusDissolved
Company Number01180495
CategoryPrivate Limited Company
Incorporation Date12 August 1974(49 years, 8 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameA.N.D. Electronics (Teesside) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Robert Alan Howes
NationalityBritish
StatusClosed
Appointed27 January 2003(28 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Lansdowne Crescent
Carlisle
Cumbria
CA3 9ER
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(30 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 18 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn
Fenton, How Mill
Carlisle
Cumbria
CA8 9JZ
Director NameClive Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(16 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Director NameJohn Temperley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(16 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed30 July 1991(16 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameMalcolm Buchan Davidson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKandy Cottage Hillyfields
Winscombe
Avon
BS25 1PH
Director NameMr John Ernest Ely
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood House 247 Hayes Lane
Kenley
Surrey
CR8 5HN

Location

Registered AddressAnd Group Plc
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

48 at £1Juergen Ladendorf
8.00%
Ordinary
177 at £1Clive Richardson
29.50%
Ordinary
177 at £1John Temperley
29.50%
Ordinary
103 at £1Malcolm Buchan Davidson
17.17%
Ordinary
95 at £1John Ernest Ely
15.83%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
31 October 2013Termination of appointment of John Ernest Ely as a director on 11 October 2013 (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Termination of appointment of John Ely as a director (1 page)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 600
(7 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 600
(7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
7 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Registered office address changed from and Group Plc Tanners Bank North Shields Tyne & Wear NE30 1JH on 7 September 2010 (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Registered office address changed from And Group Plc Tanners Bank North Shields Tyne & Wear NE30 1JH on 7 September 2010 (1 page)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Registered office address changed from and Group Plc Tanners Bank North Shields Tyne & Wear NE30 1JH on 7 September 2010 (1 page)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 October 2008Accounts made up to 31 March 2008 (2 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o and group PLC tanners bank north shields tyne & wear NE30 1JH (1 page)
27 August 2008Return made up to 19/06/08; full list of members (4 pages)
27 August 2008Return made up to 19/06/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o and group PLC tanners bank north shields tyne & wear NE30 1JH (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 October 2007Accounts made up to 31 March 2007 (2 pages)
7 August 2007Return made up to 19/06/07; no change of members (7 pages)
7 August 2007Return made up to 19/06/07; no change of members (7 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 October 2006Accounts made up to 31 March 2006 (2 pages)
9 August 2006Return made up to 19/06/06; full list of members (8 pages)
9 August 2006Return made up to 19/06/06; full list of members (8 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 February 2006Accounts made up to 31 March 2005 (2 pages)
25 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(8 pages)
25 July 2005Return made up to 19/06/05; full list of members (8 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
8 October 2004Accounts made up to 31 March 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 July 2004Return made up to 19/06/04; full list of members (9 pages)
2 July 2004Return made up to 19/06/04; full list of members (9 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 February 2004Accounts made up to 31 March 2003 (2 pages)
25 June 2003Return made up to 19/06/03; full list of members (9 pages)
25 June 2003Return made up to 19/06/03; full list of members (9 pages)
4 April 2003Registered office changed on 04/04/03 from: tanners bank north shields NE30 1JH (1 page)
4 April 2003Registered office changed on 04/04/03 from: tanners bank north shields NE30 1JH (1 page)
4 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
4 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
6 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
6 February 2003Accounts made up to 30 September 2002 (2 pages)
26 June 2002Return made up to 19/06/02; full list of members (9 pages)
26 June 2002Return made up to 19/06/02; full list of members (9 pages)
6 November 2001Accounts made up to 30 September 2001 (2 pages)
6 November 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
27 June 2001Return made up to 19/06/01; full list of members (8 pages)
27 June 2001Return made up to 19/06/01; full list of members (8 pages)
6 November 2000Accounts made up to 30 September 2000 (2 pages)
6 November 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
21 June 2000Return made up to 19/06/00; full list of members (8 pages)
21 June 2000Return made up to 19/06/00; full list of members (8 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
23 May 2000Accounts made up to 30 September 1999 (1 page)
24 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Accounts made up to 30 September 1998 (2 pages)
24 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
24 August 1999Return made up to 30/06/99; full list of members (6 pages)
8 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
8 July 1998Return made up to 30/06/98; no change of members (5 pages)
8 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 1998Accounts made up to 30 September 1997 (2 pages)
11 July 1997Return made up to 30/06/97; no change of members (8 pages)
11 July 1997Return made up to 30/06/97; no change of members (8 pages)
4 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
4 July 1997Accounts made up to 30 September 1996 (2 pages)
3 September 1996Return made up to 30/06/96; full list of members (6 pages)
3 September 1996Return made up to 30/06/96; full list of members (6 pages)
15 August 1996Accounts made up to 30 September 1995 (2 pages)
15 August 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
31 July 1995Return made up to 30/06/95; no change of members (12 pages)
31 July 1995Accounts made up to 30 September 1994 (2 pages)
31 July 1995Return made up to 30/06/95; no change of members (8 pages)