Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(42 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 1993(35 years, 1 month after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mr David Graham Walters |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 10 St Leonards Tickhill Doncaster South Yorkshire DN11 9HX |
Director Name | Robert Priestley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Huddersfield Road Brighouse Huddersfield HD6 3RH |
Director Name | Mr Frederick Marley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 218 Montague Road Rugby Warwickshire CV22 6LG |
Director Name | Philip Howard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | The Grange 48 Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HL |
Secretary Name | Mr Wallace Arthur Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 31 North Wood Park Kirkburton Huddersfield West Yorkshire HD8 0PY |
Director Name | Paul Henri Maria Buysse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 August 1992(34 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1994) |
Role | Group Chief Executive |
Correspondence Address | Pater Nuyenslaan 21 2970 Schildes Gravenwezel 2332 Belgium |
Director Name | Mr David Peter Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(34 years after company formation) |
Appointment Duration | 11 months (resigned 05 July 1993) |
Role | Group Financial Controller |
Correspondence Address | 4 The Bramleys Shepreth Royston Hertfordshire SG8 6PY |
Secretary Name | Robert Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(34 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 1993) |
Role | CS |
Correspondence Address | Shady Beech Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stephen Crowther |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1996) |
Role | Managing Director |
Correspondence Address | 37 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QA |
Director Name | Joseph Palazzi |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2004) |
Role | Chief Executive |
Correspondence Address | 39 Villa Coublay St Louis Missouri Foreign |
Director Name | Terence Bailey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2003) |
Role | Managing Director |
Correspondence Address | 292 Goodison Boulevard Cantley Doncaster South Yorkshire DN4 6RT |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(39 years, 5 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 | 02 July 1999(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Registered Address | Portland House Stag 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 | £244,000 |
Current Liabilities | £10,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 23 May 2017 (overdue) |
---|
7 September 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
7 September 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Restoration by order of the court (3 pages) |
27 March 2015 | Restoration by order of the court (3 pages) |
7 April 2005 | Dissolved (1 page) |
7 April 2005 | Dissolved (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
7 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2004 | Appointment of a voluntary liquidator (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Appointment of a voluntary liquidator (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Declaration of solvency (3 pages) |
29 October 2004 | Declaration of solvency (3 pages) |
4 June 2004 | Return made up to 09/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 09/05/04; full list of members (5 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 09/05/99; full list of members (9 pages) |
8 June 1999 | Return made up to 09/05/99; full list of members (9 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
15 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
11 June 1997 | Return made up to 09/05/97; full list of members (9 pages) |
11 June 1997 | Return made up to 09/05/97; full list of members (9 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
9 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
10 April 1996 | New director appointed (1 page) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | New director appointed (1 page) |
10 April 1996 | Director resigned (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 May 1995 | Return made up to 09/05/95; full list of members (18 pages) |
5 May 1995 | Return made up to 09/05/95; full list of members (18 pages) |
7 January 1991 | Resolutions
|
7 January 1991 | Resolutions
|
31 May 1989 | Resolutions
|
31 May 1989 | Resolutions
|
31 May 1989 | Memorandum and Articles of Association (26 pages) |
31 May 1989 | Memorandum and Articles of Association (26 pages) |
21 July 1958 | Certificate of incorporation (1 page) |
21 July 1958 | Certificate of incorporation (1 page) |