Company NameAndrew Network Services Limited
Company StatusDissolved
Company Number03336905
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Thomas Gomez
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Moor Road
Stainburn
Workington
Cumbria
CA14 1XN
Secretary NamePamela Gomez
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Moor Road
Stainburn
Workington
Cumbria
CA14 1XN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Northpoint Associates
Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£446
Cash£2,807
Current Liabilities£54,455

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2008Return of final meeting of creditors (1 page)
6 April 2006Registered office changed on 06/04/06 from: carleton house 136 gray street workington cumbria CA14 2LU (1 page)
20 March 2006Appointment of a liquidator (1 page)
25 January 2006Order of court to wind up (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 June 2003Return made up to 20/03/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 20/03/02; full list of members (6 pages)
11 April 2002Return made up to 20/03/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 June 2000Return made up to 20/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 20/03/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Director resigned (1 page)
20 March 1997Incorporation (13 pages)