Company NameJohn Andrew Properties Limited
Company StatusDissolved
Company Number01249400
CategoryPrivate Limited Company
Incorporation Date17 March 1976(48 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Graham Ronald Ayris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(15 years, 1 month after company formation)
Appointment Duration23 years, 3 months (closed 29 July 2014)
RoleAccountant
Correspondence Address8 Elizabeth Avenue
Rayleigh
Essex
SS6 7SH
Director NameMr John Nicholson Foster
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(15 years, 1 month after company formation)
Appointment Duration23 years, 3 months (closed 29 July 2014)
RoleMotor Car Dealer
Correspondence AddressBartons Farm Lower Road
Hockley
Essex
SS5 5LR
Secretary NameMr Graham Ronald Ayris
NationalityBritish
StatusClosed
Appointed01 May 1991(15 years, 1 month after company formation)
Appointment Duration23 years, 3 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address8 Elizabeth Avenue
Rayleigh
Essex
SS6 7SH
Secretary NameMrs Barbara Foster
NationalityBritish
StatusClosed
Appointed20 February 1992(15 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressBartons Farm Lower Road
Hockley
Essex
SS5 5LR

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
25 October 1999Receiver ceasing to act (1 page)
22 October 1999Receiver's abstract of receipts and payments (2 pages)
5 May 1999Receiver's abstract of receipts and payments (2 pages)
6 May 1998Receiver's abstract of receipts and payments (2 pages)
26 November 1997Receiver's abstract of receipts and payments (2 pages)
11 June 1997Appointment of a liquidator (1 page)
15 May 1997Receiver's abstract of receipts and payments (2 pages)
15 May 1997Order of court to wind up (1 page)
15 April 1997Registered office changed on 15/04/97 from: 57-71 west road westcliff - on - sea essex sso 7AY (1 page)
28 October 1996Receiver's abstract of receipts and payments (2 pages)
3 May 1996Receiver's abstract of receipts and payments (2 pages)
30 November 1995Receiver's abstract of receipts and payments (6 pages)
17 May 1995Receiver's abstract of receipts and payments (4 pages)