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 | Closed |
Appointed | 01 May 2001(62 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 24 May 2005) |
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 | Closed |
Appointed | 25 November 1999(60 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 May 2005) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(53 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (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 | 03 January 1993(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(59 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(60 years, 7 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 |
Registered Address | Portland House Stag Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£880,000 |
Current Liabilities | £1,525,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2004 | Application for striking-off (1 page) |
27 January 2004 | Return made up to 03/01/04; full list of members (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 February 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 April 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
21 December 2000 | Auditor's resignation (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
17 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
17 February 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (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) |
25 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 03/01/99; full list of members
|
19 January 1999 | Full accounts made up to 4 April 1998 (8 pages) |
4 February 1998 | Return made up to 03/01/98; full list of members (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
14 February 1997 | Resolutions
|
5 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 6 April 1996 (8 pages) |
8 February 1996 | Return made up to 03/01/96; full list of members (7 pages) |
21 August 1995 | Full accounts made up to 1 April 1995 (8 pages) |
22 January 1995 | Full accounts made up to 2 April 1994 (9 pages) |
6 February 1994 | Full accounts made up to 3 April 1993 (9 pages) |
26 January 1993 | Full accounts made up to 4 April 1992 (9 pages) |