Company NameAndak (St. Albans) Limited
Company StatusDissolved
Company Number03044709
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NameLudgate 109 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Richard Francis Twelves
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2001)
RoleCompany Director
Correspondence AddressThe Grange Greaves Lane
Ashford In The Water
Bakewell
Derbyshire
DE45 1QH
Director NameWilliam Mark David Twelves
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address5 Castle Street
Bakewell
Derbyshire
DE45 1DU
Secretary NameHannah Katherine Harriman
NationalityBritish
StatusClosed
Appointed01 February 1996(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2001)
RoleCompany Director
Correspondence AddressSwarden House
Kyloe House Farm
Dalton
Northumberland
NE18 0BB
Director NameMaxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameAnthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address189 North Gower Street
London
NW1 2ND
Director NameDavid Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ
Secretary NameAnthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address189 North Gower Street
London
NW1 2ND
Secretary NameDavid Andrew Walter
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ

Location

Registered AddressPegasus House
463a Glossop Road
Sheffield
South Yorkshire
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2001Application for striking-off (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 May 2000Return made up to 11/04/00; full list of members (6 pages)
8 March 2000Registered office changed on 08/03/00 from: telegraph buildings high street sheffield S1 2GA (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 April 1999Return made up to 11/04/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 May 1997Return made up to 11/04/97; full list of members (6 pages)
6 December 1996Full accounts made up to 31 January 1996 (3 pages)
13 November 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
12 November 1996Accounting reference date shortened from 31/03/96 to 31/01/96 (1 page)
26 April 1996Return made up to 11/04/96; full list of members (6 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
14 February 1996Registered office changed on 14/02/96 from: 7 pilgrim street london EC4V 6DR (1 page)
13 February 1996Company name changed ludgate 109 LIMITED\certificate issued on 14/02/96 (2 pages)