Company NameAmalgams Company,Limited(The)
Company StatusDissolved
Company Number00097142
CategoryPrivate Limited Company
Incorporation Date9 March 1908(116 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(89 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusClosed
Appointed04 September 1999(91 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(93 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr Graham Woodcock
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(84 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address38 Blackmoor Crescent
Brinsworth
Rotherham
South Yorkshire
S60 5AS
Director NameGeorge Roger Wallace
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(84 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressBallochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Director NameStephen Rainford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(84 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
1a Church Road Moorgreen
Nottingham
Nottinghamshire
NG3 4EX
Director NameMr John Richard Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(84 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressIkhaya 5 Greenside Gardens
Hoylandswaine
Sheffield
South Yorkshire
S30 6LG
Director NameJohn Henry Gainham
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(84 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address36 Ovington Square
Knightsbridge
London
SW3 1LR
Director NameMr Michael John Bloxham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(84 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Avenue Road
Whittington Moor
Chesterfield
Derbyshire
S41 8TA
Secretary NameStephen Rainford
NationalityBritish
StatusResigned
Appointed21 December 1992(84 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
1a Church Road Moorgreen
Nottingham
Nottinghamshire
NG3 4EX
Director NameMr Martin John Dunkerton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(86 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1994)
RoleFinance Director
Correspondence Address115 Quickley Lane
Chorley Wood
Hertfordshire
WD3 5PD
Director NameMr Andrew Nicholas Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(86 years after company formation)
Appointment Duration1 year, 12 months (resigned 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ibsley Way
Cockfosters
Hertfordshire
EN4 9EY
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(86 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NameAnthony Frederick Richardson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(86 years after company formation)
Appointment Duration9 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressLintons
Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameMr Alan Loynes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(86 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Secretary NameMr Alan Loynes
NationalityBritish
StatusResigned
Appointed15 December 1994(86 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(87 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(92 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£473,190

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (5 pages)
20 August 2014Liquidators statement of receipts and payments to 22 July 2014 (5 pages)
20 August 2014Liquidators statement of receipts and payments to 17 July 2014 (5 pages)
20 August 2014Liquidators' statement of receipts and payments to 22 July 2014 (5 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2014Liquidators statement of receipts and payments to 22 July 2014 (5 pages)
28 July 2014Liquidators' statement of receipts and payments to 22 July 2014 (5 pages)
3 February 2014Liquidators statement of receipts and payments to 17 January 2014 (5 pages)
3 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 17 July 2013 (5 pages)
24 July 2013Liquidators' statement of receipts and payments to 17 July 2013 (5 pages)
28 January 2013Liquidators' statement of receipts and payments to 17 January 2013 (5 pages)
28 January 2013Liquidators statement of receipts and payments to 17 January 2013 (5 pages)
3 August 2012Liquidators statement of receipts and payments to 17 July 2012 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 17 July 2012 (5 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
26 January 2012Liquidators statement of receipts and payments to 17 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2011Liquidators statement of receipts and payments to 17 July 2011 (9 pages)
10 August 2011Liquidators' statement of receipts and payments to 17 July 2011 (9 pages)
28 January 2011Liquidators statement of receipts and payments to 17 January 2011 (9 pages)
28 January 2011Liquidators' statement of receipts and payments to 17 January 2011 (9 pages)
4 August 2010Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 17 July 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
30 January 2009Liquidators statement of receipts and payments to 17 January 2009 (6 pages)
30 January 2009Liquidators' statement of receipts and payments to 17 January 2009 (6 pages)
31 July 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
31 July 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
5 February 2008Liquidators' statement of receipts and payments (5 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
14 August 2007Liquidators' statement of receipts and payments (5 pages)
14 August 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators' statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators' statement of receipts and payments (5 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
27 February 2006Liquidators' statement of receipts and payments (5 pages)
19 January 2006Liquidators' statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2005Statement of affairs (5 pages)
27 September 2005Registered office changed on 27/09/05 from: 12 plumtree court london EC4A 4HT (1 page)
22 September 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Liquidators statement of receipts and payments (21 pages)
20 July 2005Liquidators' statement of receipts and payments (21 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
1 February 2005Liquidators' statement of receipts and payments (5 pages)
30 July 2004Liquidators' statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators' statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators' statement of receipts and payments (5 pages)
8 June 2003Director's particulars changed (1 page)
8 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2002Appointment of a voluntary liquidator (1 page)
8 August 2002Declaration of solvency (3 pages)
3 August 2002Registered office changed on 03/08/02 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y8 (1 page)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (4 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Return made up to 21/12/01; full list of members (5 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
5 January 2001Return made up to 21/12/00; full list of members (5 pages)
5 January 2001New director appointed (2 pages)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: c/o roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
19 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
5 January 2000Registered office changed on 05/01/00 from: jays close viables basingstoke hampshire RG22 4BS (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
20 January 1999Return made up to 21/12/98; full list of members (13 pages)
12 January 1998Return made up to 21/12/97; full list of members (7 pages)
23 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Return made up to 21/12/96; no change of members (6 pages)
22 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
10 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996New director appointed (1 page)
28 March 1996Director resigned (3 pages)
30 January 1996Return made up to 21/12/95; no change of members (6 pages)
3 August 1995Director's particulars changed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 2 downgate drive sheffield yorkshire S4 8BT (1 page)
26 May 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
13 March 1995Full accounts made up to 31 May 1994 (6 pages)