Company NameOlney Amsden & Sons Limited
Company StatusDissolved
Company Number00081669
CategoryPrivate Limited Company
Incorporation Date26 July 1904(119 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDoreen Petra Badham
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(86 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired Teacher
Correspondence AddressSakon Chape
Hambrook Hill
Chichester
West Sussex
Director NameMichael Anthony Lewis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(86 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleWholesale Haberdapher
Correspondence Address5 Common Wood
Farnham Common
Slough
Berkshire
SL2 3TY
Director NameThomas Terence Sears
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(86 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleWholesale Haberdapher
Correspondence Address2 Briary Cottages
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RA
Secretary NameRonald George Roberts
NationalityBritish
StatusCurrent
Appointed20 June 1991(86 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address2 Kingston Close
Northolt
Middlesex
UB5 5AL

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts19 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End19 December

Filing History

27 July 1999Dissolved (1 page)
27 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1999Liquidators statement of receipts and payments (6 pages)
18 February 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Receiver ceasing to act (1 page)
9 May 1997Receiver's abstract of receipts and payments (2 pages)
24 April 1997Receiver's abstract of receipts and payments (2 pages)
11 February 1997Liquidators statement of receipts and payments (5 pages)
23 August 1996Liquidators statement of receipts and payments (5 pages)
25 April 1996Receiver's abstract of receipts and payments (2 pages)
16 February 1996Liquidators statement of receipts and payments (4 pages)
21 August 1995Liquidators statement of receipts and payments (10 pages)