Company NameAmalgamated Manufacturing Limited
Company StatusDissolved
Company Number00520247
CategoryPrivate Limited Company
Incorporation Date3 June 1953(70 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameBruce Darrel Grayston Jarvis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(38 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressResidence Le Fresey
Route De Fontanivent 47
Brent
1817
Switzerland
Secretary NameSandra Clarissa Jarvis
NationalityBritish
StatusClosed
Appointed31 March 2004(50 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressResidence Le Fresey
Route De Fontanivent 47
1817 Brent
Switzerland
Director NameGordon Ronald Jarvis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(38 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressValley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameRonald Henry Watson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(38 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1995)
RoleBanker
Correspondence AddressWestside 5 Gidea Avenue
Romford
Essex
RM2 5NL
Secretary NameBruce Darrel Grayston Jarvis
NationalityBritish
StatusResigned
Appointed02 February 1992(38 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressOxhey Grange Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Director NameJoseph Richard Jarvis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(46 years, 1 month after company formation)
Appointment Duration6 months (resigned 22 December 1999)
RoleBanker
Correspondence Address73 Herga Court
Sudbury Hill
Harrow
Middlesex
HA1 3RT
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(46 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2004)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL

Location

Registered Address115 Wembley Centre
East Lane
Wembley
Middlesex
HA9 7UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Financials

Year2014
Net Worth£440

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (2 pages)
1 June 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 March 2007Return made up to 02/02/07; full list of members (3 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 March 2006Return made up to 02/02/06; full list of members (3 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 March 2005Return made up to 02/02/05; full list of members (3 pages)
2 June 2004New secretary appointed (1 page)
2 June 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 02/02/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
25 February 2002Return made up to 02/02/02; full list of members (6 pages)
12 April 2001Return made up to 02/02/01; full list of members (7 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 October 2000Return made up to 02/02/00; full list of members; amend (7 pages)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 February 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 February 2000Director resigned (1 page)
12 January 2000New director appointed (3 pages)
12 January 2000Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
1 March 1999Return made up to 02/02/99; full list of members (7 pages)
1 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Return made up to 02/02/98; no change of members (4 pages)
7 November 1997Full accounts made up to 30 June 1996 (10 pages)
12 August 1997Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
20 March 1997Return made up to 02/02/97; full list of members (8 pages)
6 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
24 March 1995Full accounts made up to 30 June 1994 (11 pages)
15 March 1995Return made up to 02/02/95; no change of members (8 pages)