Company NameAmpat (Sumatra) Rubber Estate Limited (The)
DirectorsRobert Ogle Ball Barnes and Pamela Margaret Wright
Company StatusDissolved
Company Number00131814
CategoryPrivate Limited Company
Incorporation Date27 October 1913(110 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Ogle Ball Barnes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(77 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicots 14 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Secretary NamePamela Margaret Wright
NationalityBritish
StatusCurrent
Appointed09 March 1994(80 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence AddressSilver Birches
Boughton Hall Avenue
Send Woking
Surrey
GU23 7DD
Director NamePamela Margaret Wright
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(83 years, 12 months after company formation)
Appointment Duration26 years, 6 months
RoleAdministration Manager
Correspondence AddressSilver Birches
Boughton Hall Avenue
Send Woking
Surrey
GU23 7DD
Director NameMr Michael David Nightingale
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressWormshill Court
Sittingbourne
Kent
ME9 0TS
Secretary NameMr Derry Anthony Maher
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 1992)
RoleCompany Director
Correspondence Address25 Oakdene Crescent
Portslade
Brighton
East Sussex
BN41 2RP
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed16 April 1992(78 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Declaration of solvency (4 pages)
23 October 1997Registered office changed on 23/10/97 from: 2 st andrew's hill london EC4V 5BY (1 page)
21 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 1997Ex res re. Powers of liquidator (1 page)
21 October 1997Appointment of a voluntary liquidator (1 page)
4 August 1997Full accounts made up to 31 December 1996 (8 pages)
9 May 1997Return made up to 08/04/97; no change of members (6 pages)
12 September 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996Return made up to 08/04/96; full list of members (8 pages)
24 April 1995Return made up to 08/04/95; no change of members
  • 363(287) ‐ Registered office changed on 24/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1995Full accounts made up to 31 December 1994 (9 pages)