Company NameAmraf (Plymouth) Limited
Company StatusDissolved
Company Number00393049
CategoryPrivate Limited Company
Incorporation Date8 February 1945(79 years, 3 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed21 February 1994(49 years after company formation)
Appointment Duration5 years, 7 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed21 February 1994(49 years after company formation)
Appointment Duration5 years, 7 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed31 March 1995(50 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameAjay Desai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleFinance Director
Correspondence Address3 The Crescent
Solihull
West Midlands
B91 1JP
Director NameDerek Ian Gatfield
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address99 Green Park Road
Plymstock
Plymouth
Devon
PL9 9JA
Director NameDavid Colin Oldroyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleManaging Director
Correspondence Address3 The Maples
Silsoe
Bedfordshire
MK45 4DL
Secretary NameAjay Desai
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address3 The Crescent
Solihull
West Midlands
B91 1JP
Director NameAnthony Thomas Charles Hughes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(48 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1993)
RoleOperations Director
Correspondence Address29 Shaggs Meadow
Hampshire
SO43 7BN
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(48 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleAccountant
Correspondence Address33 Glycena Road
Battersea
London
SW11 5TP
Director NameAndrew Harvey Watkiss
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(48 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 1994)
RoleChartered Secretary
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN
Secretary NameAndrew Harvey Watkiss
NationalityBritish
StatusResigned
Appointed30 November 1993(48 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 1994)
RoleChartered Secretary
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN

Location

Registered AddressUnigate House
Wood Lane
London.
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
8 April 1999Return made up to 31/03/99; no change of members (11 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 31/03/97; full list of members (8 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (9 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 April 1995Return made up to 31/03/95; no change of members (12 pages)
14 February 1991Accounts for a dormant company made up to 31 March 1990 (6 pages)
26 March 1990Full accounts made up to 31 March 1989 (6 pages)
28 December 1973Accounts made up to 31 March 2073 (11 pages)