Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(71 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1999(69 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mr Edward Thicke |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1994) |
Role | Engineer |
Correspondence Address | 23 Lowry Hill Road Carlisle Cumbria CA3 0DG |
Director Name | Mr Joseph Paul Parkinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(63 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 April 1993) |
Role | Managing Director |
Correspondence Address | 9 Greatford Gardens Greatford Stamford Lincolnshire PE9 4PX |
Director Name | Mr Per Skougaard Jespersen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 October 1992(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1994) |
Role | Managing Director |
Correspondence Address | Alekkevej 3a 2720 Vanlose Foreign |
Director Name | Mr Cyril Hankey |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1994) |
Role | Engineer |
Correspondence Address | 30 Whiteclosegate Carlisle Cumbria CA3 0JD |
Director Name | Mr Michael Dickson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(63 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1992) |
Role | Engineer |
Correspondence Address | Crosby House Crosby On Eden Carlisle Cumbria CA6 4QZ |
Director Name | Dr David Blakeley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1994) |
Role | Managing Director |
Correspondence Address | Fernholme Courtyard Cottages Station Road Brampton Cumbria CA8 1EX |
Director Name | Godfrey Henry Bainbridge |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Accountant |
Correspondence Address | 46 Esk Road Carlisle Cumbria CA3 0HW |
Secretary Name | Godfrey Henry Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 46 Esk Road Carlisle Cumbria CA3 0HW |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1997) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Secretary Name | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1994(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1999) |
Correspondence Address | B T R Plc Btr House, Carlisle Place London SW1P 1BX |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 23 October 2016 (overdue) |
---|
27 July 1971 | Delivered on: 9 August 1971 Satisfied on: 14 April 1994 Persons entitled: The Prudential Assurance Company Limited Classification: The prudential assurance co. Limited Secured details: For securng debenture stock of a p v holdings limited amounting to £4,250,000 secured by a trust deed dated 6.12.55 x deeds supplemental thereto. Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
18 August 2014 | Restoration by order of the court (3 pages) |
---|---|
18 August 2014 | Restoration by order of the court (3 pages) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Restoration by order of the court (2 pages) |
23 January 2013 | Restoration by order of the court (2 pages) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Restoration by order of the court (4 pages) |
19 March 2010 | Restoration by order of the court (4 pages) |
23 October 2004 | Dissolved (1 page) |
23 October 2004 | Dissolved (1 page) |
23 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 May 2004 | Declaration of solvency (3 pages) |
20 May 2004 | Declaration of solvency (3 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Appointment of a voluntary liquidator (1 page) |
19 May 2004 | Appointment of a voluntary liquidator (1 page) |
27 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
27 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
15 October 2001 | Director's particulars changed (1 page) |
15 October 2001 | Director's particulars changed (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
21 December 2000 | Auditor's resignation (2 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
4 February 2000 | Accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
9 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
17 November 1998 | Return made up to 09/10/98; full list of members
|
17 November 1998 | Return made up to 09/10/98; full list of members
|
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
4 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
4 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
29 October 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 December 1996 | Return made up to 09/10/96; no change of members (5 pages) |
9 December 1996 | Return made up to 09/10/96; no change of members (5 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
25 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
25 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
10 October 1995 | Return made up to 09/10/95; full list of members (12 pages) |
10 October 1995 | Return made up to 09/10/95; full list of members (12 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
21 April 1994 | Accounts made up to 31 December 1993 (7 pages) |
21 April 1994 | Accounts made up to 31 December 1993 (7 pages) |
6 October 1993 | Accounts made up to 31 December 1992 (7 pages) |
6 October 1993 | Accounts made up to 31 December 1992 (7 pages) |
16 June 1992 | Accounts made up to 31 December 1991 (7 pages) |
16 June 1992 | Accounts made up to 31 December 1991 (7 pages) |