Company NameAmicon Limited
Company StatusDissolved
Company Number00584311
CategoryPrivate Limited Company
Incorporation Date21 May 1957(66 years, 11 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameJeffrey Rudin
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 2002(45 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 23 September 2008)
RoleAttorney
Correspondence Address20 Deerfield Road
Sherborn
Massachusetts 01770
Ma01770
Director NameClaude Sturni
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed29 July 2005(48 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 23 September 2008)
RoleBusinessman
Correspondence Address20 Rue Betzheim
Haguenau F-67500
France
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2001(44 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 23 September 2008)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Robert Edward Green
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address12 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Director NameRobert Charles Walsh
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1991(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 December 1992)
RoleExecutive Vice-President Of Grace Specialty Chemic
Correspondence Address7589 Fenwick Place
Boca Raton Fl
Florida 33496
Foreign
Director NameMr Peter Robson Johnston
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(34 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 August 1993)
RoleExecutive
Correspondence AddressRussetts 79 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director NameMr Malcolm Emery
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleProduct Line Manager
Correspondence AddressVine House
Vine Grove Blossom Way
Hillingdon
Middlesex
UB10 9LW
Director NameEdwin Lee Chesnutt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1991(34 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 March 1992)
RoleBusiness Executive
Correspondence Address22 Powers Road
Andover
Massachusetts 01810
Foreign
Director NameJohn Walker
NationalityAmerican
StatusResigned
Appointed01 April 1992(34 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 1992)
RoleBusiness Executive
Correspondence Address9 Daniel Drive
Englewood
New Jersey 07631
Foreign
Director NameJulia Duerr Palm
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1993)
RoleBusiness Executive
Correspondence Address27 Wynridge Road
Windham
New Hampshire 03087
United States
Director NameConstantine L Hampers
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1992(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1996)
RoleBusiness Executive
Correspondence AddressOak Hill
Box 494
East Lake
Dublin Nh03444
Foreign
Director NameTerence Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(38 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 1996)
RoleManaging Director
Correspondence Address128 Lambley Lane
Burton Joyce
Nottingham
NG14 5BN
Director NameJohn Verin Walker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(38 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 1996)
RoleBusiness Executive
Correspondence Address770 Boylston Street
Apt 15j
Boston
Suffolk County Massachusetts
02199
Director NameEugene Sullivan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(38 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 1996)
RoleExecutive
Correspondence Address175 Grandview Avenue
Wesley Hills
New York
10952
Director NameJohn Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(38 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 2002)
RoleBusiness Unit Manager
Correspondence AddressGilgal Pancake Hill
Chedworth
Cheltenham
Gloucestershire
GL54 4AP
Wales
Director NameSimon Jonathan Cole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(39 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 1996)
RoleFinancial Controller
Correspondence Address7 Old Tarnwell
Stanton Drew
Bristol
Avon
BS39 4EA
Director NameLarry Ellberger
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(39 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 1996)
RoleBusiness Executive
Correspondence Address22175 Larkspur Trail
Boca Raton
Florida
33433
Director NameWilliam Clinton Emhiser
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(39 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 1996)
RolePresident
Correspondence Address20 Old Neck Road
Manchester By The Sea
Massachusetts
1944
Director NameMr William Michael Reay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(39 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 1996)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreymount Hayes Road
Forest Green
Nailsworth
Gloucestershire
GL6 0EB
Wales
Director NameBrenda Anton Schulte
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(39 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 1996)
RoleBusiness Executive
Correspondence Address5 Osprey Court
Ocean Ridge
Florida
33435
Director NameGlenn Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(39 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address10 Pump Meadow
Great Missendon
Buckinghamshire
HP16 9BB
Director NameMr George William Churchill
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(39 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressLight Oaks
Redhill Oxford Road
Denham
South Buckinghamshire
UB9 4LD
Secretary NameAndrew Packard
NationalityBritish
StatusResigned
Appointed20 January 1997(39 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleSecretary
Correspondence AddressNo 4 Regency Court
Aylesbury
Buckinghamshire
HP21 7AS
Director NameKathleen Stearns
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(40 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2002)
RoleCompany Director
Correspondence Address119 Stone Horse Road
Ostervillead
Ma02655
United States
Director NameSteven John Docksey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(45 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2005)
RoleBusinessman
Correspondence Address31 Rue De Schneeberg
Hengwiller 67440
France
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1987(29 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed29 August 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2000(42 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2001)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (2 pages)
21 November 2007Amended accounts made up to 31 December 2006 (7 pages)
8 October 2007Return made up to 28/09/07; no change of members (7 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 28/09/06; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
18 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Return made up to 28/09/05; full list of members (7 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
7 January 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 October 2004Return made up to 28/09/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
21 October 2003Return made up to 28/09/03; full list of members (7 pages)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Accounts for a dormant company made up to 31 December 2001 (8 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Return made up to 28/09/02; full list of members (8 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 21 station road watford hertfordshire WD17 1HT (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Return made up to 28/09/01; full list of members (6 pages)
26 January 2002Secretary's particulars changed (1 page)
23 August 2001Full accounts made up to 31 December 2000 (9 pages)
23 August 2001Full accounts made up to 31 December 1999 (9 pages)
8 August 2001Registered office changed on 08/08/01 from: 20 station road watford hertfordshire WD17 1JH (1 page)
10 January 2001Registered office changed on 10/01/01 from: the boulevard blackmoor lane watford herts WD1 8YW (1 page)
17 October 2000Return made up to 28/09/00; full list of members (6 pages)
31 May 2000Director's particulars changed (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
21 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1998Return made up to 28/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (18 pages)
22 September 1997Return made up to 28/09/97; full list of members (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: 100, new bridge street, london. EC4V 6JA. (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
9 January 1997Ad 20/12/96--------- £ si 6000@1=6000 £ ic 14000/20000 (2 pages)
9 January 1997Secretary resigned (1 page)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 October 1996Return made up to 29/08/96; full list of members (7 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
3 April 1996Return made up to 29/08/95; full list of members; amend (8 pages)
1 November 1995Full accounts made up to 31 December 1994 (18 pages)
1 September 1995Return made up to 29/08/95; full list of members (18 pages)
1 August 1995New director appointed (4 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995New director appointed (4 pages)
3 March 1993Memorandum and Articles of Association (19 pages)
24 October 1989Company name changed\certificate issued on 24/10/89 (2 pages)
27 June 1984Company name changed\certificate issued on 27/06/84 (2 pages)
21 May 1957Certificate of incorporation (1 page)