Company NameAmazonas Engineering Company Limited
Company StatusDissolved
Company Number00120312
CategoryPrivate Limited Company
Incorporation Date17 February 1912(112 years, 2 months ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(80 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 06 January 1998)
RoleGeneral Manager
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Secretary NameChristopher McGeoch
NationalityBritish
StatusClosed
Appointed30 September 1994(82 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 06 January 1998)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(83 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 06 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(83 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 06 January 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(80 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 August 1995)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(80 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 August 1995)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed31 July 1992(80 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR

Location

Registered AddressAlbion House
20 Queen Elizabeth Street
London
SE1 2LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
7 August 1997Application for striking-off (1 page)
3 August 1997Return made up to 26/07/97; full list of members (8 pages)
16 April 1997Full accounts made up to 31 December 1996 (11 pages)
26 April 1996Full accounts made up to 31 December 1995 (10 pages)
31 August 1995Director resigned;new director appointed (6 pages)
21 August 1995Director resigned;new director appointed (6 pages)
1 August 1995Return made up to 28/07/95; full list of members (16 pages)
28 March 1995Full accounts made up to 31 December 1994 (8 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)