Company NameAndrews Hull Limited
Company StatusDissolved
Company Number02952829
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Previous NameSharegrand Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCharles Brian Akester
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleRoad Haulage Operator
Correspondence Address14 Springhead Avenue
Kingston Upon Hull
Humberside
HU5 5HZ
Director NameNigel Stuart Akester
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleRoad Haulage
Correspondence Address61 Hill Rise
Market Weighton
York
YO4 3JX
Director NameRichard Stephen Akester
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleRoad Haulage Operator
Correspondence AddressGoodmanham Arms
Goodmanham
Humberside
YO4 3JA
Secretary NameNigel Stuart Akester
NationalityBritish
StatusCurrent
Appointed14 June 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleRoad Haulage Operator
Correspondence Address61 Hill Rise
Market Weighton
York
YO4 3JX
Director NameMichael Ernest Andrews
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1996)
RoleHaulage Contractor
Correspondence AddressSt Tagelus Ings Lane
Dunswell
Hull
North Humberside
HU6 0AL
Director NameMoira Andrews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1996)
RoleHaulage Contractor
Correspondence AddressSt Tagelus Ings Lane
Dunswell
Hull
North Humberside
HU6 0AL
Secretary NameMoira Andrews
NationalityBritish
StatusResigned
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1996)
RoleHaulage Contractor
Correspondence AddressSt Tagelus Ings Lane
Dunswell
Hull
North Humberside
HU6 0AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKidson Impey, Durdin House
45 Perly Street
Hull
East Yorkshire
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Liquidators statement of receipts and payments (5 pages)
24 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (6 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
28 February 1997Appointment of a voluntary liquidator (1 page)
28 February 1997Notice of Constitution of Liquidation Committee (2 pages)
28 February 1997Statement of affairs (9 pages)
28 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 1997Registered office changed on 14/02/97 from: 48 springfield way anlaby hull east yorkshire HU10 6RJ (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996Return made up to 26/07/96; full list of members (6 pages)
17 October 1996New secretary appointed;new director appointed (2 pages)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996Registered office changed on 17/10/96 from: no.3 Warehouse fenners complex mayfleet lane hull HU9 5RA (1 page)
17 October 1996Ad 14/06/96--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
1 August 1996Particulars of mortgage/charge (4 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 October 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
6 October 1995Particulars of mortgage/charge (4 pages)
3 August 1995Return made up to 26/07/95; full list of members
  • 363(287) ‐ Registered office changed on 03/08/95
(6 pages)
26 May 1995Company name changed sharegrand LIMITED\certificate issued on 26/05/95 (4 pages)
22 May 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)