Company NameAmberly Cleave Limited
Company StatusDissolved
Company Number00508597
CategoryPrivate Limited Company
Incorporation Date7 June 1952(71 years, 11 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)
Previous NameErycinus Limited

Business Activity

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

Directors

Secretary NameSidney James Wilkinson
NationalityBritish
StatusClosed
Appointed01 May 1992(39 years, 11 months after company formation)
Appointment Duration7 years (closed 25 May 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(43 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 25 May 1999)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(45 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 25 May 1999)
RoleChartered Accountant
Correspondence Address8 Kingswood Avenue
Bromley
Kent
BR2 0NY
Director NameNicholas John Loney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 1996)
RoleCompany Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRats Castle
Castletons Oak Cranbrook Road
Biddenden Ashford
Kent
TN27 8DY
Director NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(43 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 May 1998Return made up to 13/04/98; full list of members (7 pages)
24 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 June 1997Company name changed erycinus LIMITED\certificate issued on 18/06/97 (2 pages)
18 April 1997Return made up to 13/03/97; full list of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
28 April 1996Return made up to 13/04/96; no change of members (6 pages)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 May 1995Return made up to 13/04/95; no change of members (12 pages)