Company NameFP (AMG) Limited
Company StatusDissolved
Company Number00213553
CategoryPrivate Limited Company
Incorporation Date30 April 1926(98 years ago)
Previous NameAtkinson Motor Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1998(72 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleVice President & Controller
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameMr Graham Thomas Goulding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1998(72 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameAndrew Forsythe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(74 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleManger Legal
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Secretary NameAndrew Forsythe
NationalityBritish
StatusCurrent
Appointed25 August 2000(74 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleManger Legal
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Director NameRaymond Frederick Derry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(65 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 1996)
RoleManaging Director
Correspondence AddressAppleton
Oxenholme Lane, Natland
Kendal
Cumbria
LA9 7QH
Director NameMr Roger St Denis Feaviour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(65 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHazeley House
High Street Chieveley
Newbury
Berkshire
RG20 8UX
Director NameMr Anthony William John Swayne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(65 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Secretary NameStanley David Woolass
NationalityBritish
StatusResigned
Appointed22 January 1992(65 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address17 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XB
Secretary NameJohn Arthur Atkinson
NationalityBritish
StatusResigned
Appointed01 October 1992(66 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressLittle Farlam
Hallbankgate
Brampton
Cumbria
CA8 1JL
Secretary NameMr Anthony William John Swayne
NationalityBritish
StatusResigned
Appointed05 March 1996(69 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Secretary NamePatricia Mary Bullock
NationalityBritish
StatusResigned
Appointed12 November 1997(71 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 June 1998)
RoleCompany Director
Correspondence AddressBowden Ash Upper Bowden
Pangbourne
Reading
Berkshire
RG8 8PU
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed07 June 1998(72 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2000)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP

Location

Registered AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£873,467
Cash£9
Current Liabilities£1,400,750

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2002Dissolved (1 page)
7 November 2001Liquidators statement of receipts and payments (4 pages)
7 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
10 August 2001Registered office changed on 10/08/01 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page)
22 May 2001Registered office changed on 22/05/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
17 May 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Declaration of solvency (3 pages)
17 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Return made up to 22/01/00; full list of members (6 pages)
22 December 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
24 September 1998Auditor's resignation (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page)
10 February 1998Return made up to 22/01/98; full list of members (6 pages)
10 February 1998Full accounts made up to 30 September 1997 (12 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
19 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/02/97
(1 page)
12 February 1997Full accounts made up to 30 September 1996 (15 pages)
12 February 1997Return made up to 22/01/97; no change of members (4 pages)
7 May 1996Company name changed atkinson motor group LIMITED\certificate issued on 08/05/96 (2 pages)
2 May 1996Registered office changed on 02/05/96 from: sandes avenue kendal cumbria LA9 6EH (1 page)
22 March 1996Director resigned (2 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
23 February 1996Full accounts made up to 30 September 1995 (19 pages)
20 February 1996Return made up to 22/01/96; full list of members (10 pages)