Company NameAndrassy Brothers Limited
DirectorsJaqueline Sybil Andrassy and Ann Margaret Procter
Company StatusLiquidation
Company Number00067741
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJaqueline Sybil Andrassy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFarm Cottage 37 Apple Haigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NP
Secretary NameJaqueline Sybil Andrassy
NationalityBritish
StatusCurrent
Appointed27 May 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressFarm Cottage 37 Apple Haigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NP
Director NameAnn Margaret Procter
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleRetired
Correspondence Address6 Water Garth
Kellington
Goole
North Humberside
DN14 0PA
Director NameBrenda Andrassy
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressWoodland Cottage 2 Castle Road
Sandal
Wakefield
West Yorkshire
WF2 7LY
Director NameCharles Fairfax Andrassy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 1998)
RoleSecretary/Director
Correspondence AddressFarm Cottage 37 Apple Haigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NP
Director NameGeorge Frederick Andrassy
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1992)
RoleCompany Director
Correspondence AddressWoodland Cottage 2 Castle Road
Sandal
Wakefield
West Yorkshire
WF2 7LY
Director NameJohn William Dobson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address31 Main Street
South Hiendley
Barnsley
South Yorkshire
S72 9BS
Secretary NameCharles Fairfax Andrassy
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1992)
RoleCompany Director
Correspondence AddressFarm Cottage 37 Apple Haigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NP

Location

Registered AddressDeloitte And Touche
1 City Square Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£502,733
Cash£105
Current Liabilities£658,966

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Next Accounts Due31 August 2002 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
27 September 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
26 August 2004Receiver's abstract of receipts and payments (2 pages)
25 August 2004Receiver ceasing to act (1 page)
6 May 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Receiver's abstract of receipts and payments (2 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Receiver ceasing to act (1 page)
14 November 2002Registered office changed on 14/11/02 from: deloitte and touche 10-12 east parade leeds LS1 2AJ (1 page)
9 October 2002Administrative Receiver's report (4 pages)
12 August 2002Notice of Constitution of Liquidation Committee (2 pages)
14 May 2002Appointment of a voluntary liquidator (1 page)
14 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 May 2002Registered office changed on 09/05/02 from: church steps house queensway halesowen west midlands B63 4AB (2 pages)
2 May 2002Appointment of receiver/manager (1 page)
1 May 2002Statement of affairs (9 pages)
12 April 2002Registered office changed on 12/04/02 from: unit 5 fields end business park barrowfield road highgate goldthorpe S63 0JF (1 page)
22 March 2002Company name changed adrassy brothers LIMITED\certificate issued on 22/03/02 (2 pages)
6 March 2002Company name changed andrassy marquees LIMITED\certificate issued on 06/03/02 (2 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 June 2001Return made up to 22/03/01; full list of members (7 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
3 November 2000Full accounts made up to 31 October 1999 (15 pages)
11 May 2000Return made up to 22/03/00; full list of members (7 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Ad 23/02/00--------- £ si 316@1=316 £ ic 6011/6327 (2 pages)
2 June 1999Return made up to 22/03/99; full list of members (8 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 December 1998Director resigned (1 page)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 May 1998Return made up to 22/03/98; full list of members (6 pages)
12 May 1998Ad 01/04/98--------- £ si 601@1=601 £ ic 5410/6011 (2 pages)
11 May 1998New director appointed (2 pages)
18 March 1998Particulars of mortgage/charge (10 pages)
10 November 1997Company name changed andrassy brothers LIMITED\certificate issued on 11/11/97 (2 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Return made up to 22/03/97; no change of members
  • 363(287) ‐ Registered office changed on 09/06/97
(4 pages)
28 May 1997Declaration of satisfaction of mortgage/charge (4 pages)
14 May 1997Registered office changed on 14/05/97 from: pelapone works 49 leeds rd. Lofthouse wakefield WF3 3ER (1 page)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 April 1996Return made up to 22/03/96; full list of members (6 pages)
26 March 1996Director resigned (1 page)
1 September 1995Accounts for a small company made up to 31 October 1994 (12 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Return made up to 22/03/95; no change of members (4 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1992Secretary resigned;new secretary appointed (2 pages)
4 June 1951Annual return made up to 19/02/51 (4 pages)