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(65 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 1992(52 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 08 August 2006) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Gerald Dunn |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(52 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | Noon Sun Shalley Close Itchen Abass Hampshire |
Director Name | Mr Ian William Rae |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(52 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | Pound Cottage Pound Lane Plaitford Romsey Hants SO51 6EH |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(52 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(52 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Company Secretary & Solicitorsolicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 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 | 09 February 2001(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | Portland House Bressenden 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 | -£670,000 |
Current Liabilities | £1,254,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Nc inc already adjusted 07/03/06 (1 page) |
16 March 2006 | Ad 07/03/06--------- £ si 1254000@1=1254000 £ ic 7500/1261500 (2 pages) |
16 March 2006 | Resolutions
|
15 March 2006 | Application for striking-off (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
5 September 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 April 2000 | Return made up to 25/02/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 April 1998 | Return made up to 25/02/98; full list of members (9 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
5 March 1997 | Return made up to 25/02/97; full list of members (9 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 March 1996 | Return made up to 25/02/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
26 April 1995 | Return made up to 25/03/95; full list of members (16 pages) |
31 October 1984 | Accounts made up to 31 December 1983 (11 pages) |
27 May 1983 | Accounts made up to 31 December 1982 (14 pages) |
22 May 1976 | Accounts made up to 31 December 1974 (23 pages) |
21 May 1976 | Accounts made up to 31 December 1975 (4 pages) |