Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Director Name | Mr Kevin Charles Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers The Woodlands Penn High Wycombe Buckinghamshire HP10 8JD |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1999(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 September 2011) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Edwin Barrie Stephens |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1994) |
Role | Chairman & Chief Exe |
Correspondence Address | Wedgewood Dukes Covert Bagshot Surrey GU19 5HU |
Director Name | Mr Robert John Shuttleworth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 27 Saxon Close Binley Woods Coventry West Midlands CV3 2BH |
Director Name | Mr Richard William Musson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 3 Homelands Close Sale Cheshire M33 4EB |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Mr Michael William Crane |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(54 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 306 Hemerdon Heights Plympton Plymouth Devon PL7 3EV |
Director Name | Mr Martyn Robert Champ |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 September 1992(54 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1993) |
Role | Managing Director/Dce |
Correspondence Address | 4a Windsor Mews Windsor Lane The Hoe Plymouth Devon PL1 2HN |
Director Name | Mr David Stevenson Bogue |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 15 Fircroft Road Beacon Park Plymouth Devon PL2 3JU |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Richard Morgan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Heron Creek Yealm Road Newton Ferrers Plymouth PL8 1BJ |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(55 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1999(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
14 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
11 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Declaration of solvency (3 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Declaration of solvency (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-12-17
|
17 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-12-17
|
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
28 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
12 August 2009 | Accounts made up to 31 March 2009 (15 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
12 March 2009 | Director appointed kevin charles smith (3 pages) |
12 March 2009 | Director appointed kevin charles smith (3 pages) |
9 February 2009 | Return made up to 14/09/08; full list of members (4 pages) |
9 February 2009 | Return made up to 14/09/08; full list of members (4 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
19 November 2008 | Memorandum and Articles of Association (15 pages) |
19 November 2008 | Memorandum and Articles of Association (15 pages) |
12 November 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
12 November 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
12 November 2008 | Re-registration of Memorandum and Articles (23 pages) |
12 November 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 November 2008 | Re-registration of Memorandum and Articles (23 pages) |
12 November 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
12 November 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
12 November 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
12 November 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 November 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Memorandum and Articles of Association (15 pages) |
31 October 2008 | Memorandum and Articles of Association (15 pages) |
31 October 2008 | Resolutions
|
20 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
20 August 2008 | Accounts made up to 31 March 2008 (15 pages) |
9 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
9 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
21 October 2007 | Accounts made up to 31 March 2007 (14 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 February 2007 | Accounts made up to 31 March 2006 (15 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (15 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
4 February 2005 | Accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 September 2004 | Return made up to 14/09/04; full list of members (5 pages) |
28 September 2004 | Return made up to 14/09/04; full list of members (5 pages) |
26 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members (5 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members (5 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
11 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
11 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | Accounts made up to 31 March 2002 (14 pages) |
15 November 2001 | Accounts made up to 31 March 2001 (13 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members (7 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) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2001 | Resolutions
|
31 January 2001 | Accounts made up to 31 March 2000 (1 page) |
21 December 2000 | Auditor's resignation (4 pages) |
21 December 2000 | Auditor's resignation (4 pages) |
24 October 2000 | Return made up to 14/09/00; change of members (7 pages) |
24 October 2000 | Return made up to 14/09/00; change of members (7 pages) |
24 October 2000 | Location of register of members (1 page) |
24 October 2000 | Location of register of members (1 page) |
17 August 2000 | Ad 12/07/00--------- £ si 50000000@10=500000000 £ ic 850075000/1350075000 (2 pages) |
17 August 2000 | Ad 12/07/00--------- £ si 50000000@10=500000000 £ ic 850075000/1350075000 (2 pages) |
15 August 2000 | £ nc 350075000/1350075000 12/07/00 (2 pages) |
15 August 2000 | £ nc 75000/350075000 12/07/00 (2 pages) |
15 August 2000 | Ad 12/07/00--------- £ si 50000000@10=500000000 £ ic 350075000/850075000 (2 pages) |
15 August 2000 | £ nc 75000/350075000 12/07/00 (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Ad 12/07/00--------- £ si 50000000@10=500000000 £ ic 350075000/850075000 (2 pages) |
15 August 2000 | £ nc 350075000/1350075000 12/07/00 (2 pages) |
15 August 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (10 pages) |
23 March 2000 | Memorandum and Articles of Association (10 pages) |
5 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Secretary resigned (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) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Location of register of members (1 page) |
11 October 1999 | New director appointed (19 pages) |
11 October 1999 | Location of register of members (1 page) |
11 October 1999 | New director appointed (19 pages) |
11 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
11 October 1999 | Director resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berks SL4 1EN (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berks SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
19 January 1999 | Accounts made up to 4 April 1998 (10 pages) |
19 January 1999 | Accounts made up to 4 April 1998 (10 pages) |
19 January 1999 | Full accounts made up to 4 April 1998 (10 pages) |
28 October 1998 | Return made up to 14/09/98; full list of members (5 pages) |
28 October 1998 | Return made up to 14/09/98; full list of members (5 pages) |
3 February 1998 | Accounts made up to 5 April 1997 (12 pages) |
3 February 1998 | Accounts made up to 5 April 1997 (12 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members (8 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members (8 pages) |
16 December 1996 | Accounts made up to 6 April 1996 (17 pages) |
16 December 1996 | Accounts made up to 6 April 1996 (17 pages) |
16 December 1996 | Full accounts made up to 6 April 1996 (17 pages) |
30 September 1996 | Return made up to 14/09/96; full list of members (7 pages) |
30 September 1996 | Return made up to 14/09/96; full list of members (7 pages) |
29 April 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
25 January 1996 | Company name changed british filters,LIMITED\certificate issued on 26/01/96 (2 pages) |
25 January 1996 | Company name changed british filters,LIMITED\certificate issued on 26/01/96 (2 pages) |
26 September 1995 | Return made up to 14/09/95; full list of members (16 pages) |
26 September 1995 | Return made up to 14/09/95; full list of members (8 pages) |
21 August 1995 | Full accounts made up to 1 April 1995 (17 pages) |
21 August 1995 | Accounts made up to 1 April 1995 (17 pages) |
21 August 1995 | Accounts made up to 1 April 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (182 pages) |