Company NameAm Multigraphics Limited
DirectorsThomas David Rooney and Steven Robert Andrews
Company StatusLiquidation
Company Number00111346
CategoryPrivate Limited Company
Incorporation Date17 August 1910(113 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas David Rooney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 1995(84 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleExecutive
Correspondence Address1420 Carlisle Drive Inverness
Illinois 60010
Usa
Director NameSteven Robert Andrews
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 1996(85 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleExecutive Vice President
Correspondence Address2150 Kenilworth Avenue
Wilmette
Illinois
60091
Secretary NameSteven Robert Andrews
NationalityAmerican
StatusCurrent
Appointed06 February 1996(85 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleExecutive Vice President
Correspondence Address2150 Kenilworth Avenue
Wilmette
Illinois
60091
Director NameDavid John Kenneth Greggains
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(81 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1992)
RoleFinance Director
Correspondence Address56 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameDavid Edward Le Sage
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(81 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1993)
RoleGeneral Manager
Correspondence Address67 Wootton Drive
Hemel Hempstead
Hertfordshire
HP2 6LA
Director NameDavid Sear
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(81 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 1995)
RoleManaging Director
Correspondence Address76 Highridge Road
Hemel Hempstead
Hertfordshire
HP3 0AU
Secretary NameDavid John Kenneth Greggains
NationalityBritish
StatusResigned
Appointed01 November 1991(81 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address56 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameGeorge Henry Gilmore
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1992(81 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1994)
RoleExecutive
Correspondence Address631 Blackthorn Road
Wimmethka
Illinois 60093
Foreign
Director NameDominic Paul Nichol
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(82 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview 5 Gravel Hill
Uxbridge
Middlesex
UB8 1PB
Secretary NameDominic Paul Nichol
NationalityBritish
StatusResigned
Appointed18 September 1992(82 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview 5 Gravel Hill
Uxbridge
Middlesex
UB8 1PB
Director NameMr Robert Leroy Hutchings
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(84 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tring Avenue
Ealing
London
W5 3QB
Secretary NameMr Robert Leroy Hutchings
NationalityBritish
StatusResigned
Appointed11 November 1994(84 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tring Avenue
Ealing
London
W5 3QB
Director NameUlrik Thorbek Nygaard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed25 August 1995(85 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 1996)
RoleVice President And General Man
Correspondence AddressGreen Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,534,000

Accounts

Next Accounts Due31 May 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 December 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
25 July 2005Dissolved (1 page)
25 April 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
30 October 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (7 pages)
24 April 1996Appointment of a voluntary liquidator (1 page)
24 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1996Director resigned (2 pages)
27 March 1996Secretary resigned;director resigned (2 pages)
27 March 1996Registered office changed on 27/03/96 from: po box 17 maylands avenue hemel hempstead, herts HP2 7ET (1 page)
20 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Director resigned (2 pages)
27 November 1995Return made up to 01/11/95; full list of members (6 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
17 August 1910Incorporation (56 pages)