Company NameAMEY Grilles & Doors Ltd
Company StatusDissolved
Company Number00320109
CategoryPrivate Limited Company
Incorporation Date30 October 1936(87 years, 6 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Jacques
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(56 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 13 February 2001)
RoleCo Director
Correspondence Address51 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(57 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NamePeter Henry Brindley
NationalityBritish
StatusClosed
Appointed12 May 1995(58 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 13 February 2001)
RoleSecretary
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NamePeter Henry Brindley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(61 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2001)
RoleChartered Accountant
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 9 months after company formation)
Appointment Duration1 month (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMr John Albert Fisher
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence Address38 Braemar Road
Sutton Coldfield
West Midlands
B73 6LN
Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NameMr David Ernest Martin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address20 St Johns Crescent
Stansted
Essex
CM24 8JT
Director NameMr Ronald George Senior
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 9 months after company formation)
Appointment Duration3 days (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressStable Lodge Church Lane
Pavenham
Bedford
Bedfordshire
MK43 7PU
Secretary NameMr Ronald George Senior
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 9 months after company formation)
Appointment Duration3 days (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressStable Lodge Church Lane
Pavenham
Bedford
Bedfordshire
MK43 7PU
Secretary NameMr Marcus Alan Chadwick
NationalityBritish
StatusResigned
Appointed03 August 1992(55 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank
Foxwist Green Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(55 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(56 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameMr Keith Ronald Way
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(56 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Lakeside Avenue
Redbridge
Ilford
Essex
IG4 5PJ
Secretary NameKerry Daniel Neath
NationalityBritish
StatusResigned
Appointed22 June 1993(56 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address71 Conway Drive
Shepshed
Loughborough
Leicestershire
LE12 9PP

Location

Registered AddressC/O Stratagem Group Plc
6 Broad Street Place
London
EC2M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 November 1999Full accounts made up to 31 August 1999 (10 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Return made up to 31/07/99; full list of members (7 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
10 August 1998Return made up to 31/07/98; no change of members (5 pages)
3 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
7 November 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
8 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 May 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Return made up to 31/07/96; full list of members (7 pages)
14 February 1996Full accounts made up to 31 August 1995 (12 pages)
7 August 1995Return made up to 31/07/95; no change of members (6 pages)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Full accounts made up to 31 August 1994 (14 pages)