Company NameAmpriar Limited
Company StatusDissolved
Company Number00633798
CategoryPrivate Limited Company
Incorporation Date29 July 1959(64 years, 9 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)
Previous NameCircuitape Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameIan Alexander Robertson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(32 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Madingley Court
Willoughby Road
Twickenham
Middlesex
TW1 2QN
Director NameValerie Robertson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(32 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address13 Madingley Court
Willoughby Road
Twickenham
Middlesex
TW1 2QN
Secretary NameIan Alexander Robertson
NationalityBritish
StatusClosed
Appointed09 July 1993(33 years, 11 months after company formation)
Appointment Duration15 years (closed 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Madingley Court
Willoughby Road
Twickenham
Middlesex
TW1 2QN
Director NameAubrey Michael Peter Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(35 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 30 July 2008)
RoleCompany Director
Correspondence AddressCharnwood
Ray Mill Road East
Maidenhead
Berkshire
SL6 8SX
Director NameBarbara Anita Roberts
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(35 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 30 July 2008)
RoleCompany Director
Correspondence AddressCharnwood
Ray Mill Road East
Maidenhead
Berkshire
SL6 8SX
Director NameMrs Janet Savill
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleSecretary
Correspondence AddressRyecote Farm The Rye
Eaton Bray
Dunstable
Bedfordshire
LU6 2BQ
Director NameMr Michael Herbert Savill
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 1993)
RoleCompany Director
Correspondence AddressRyecote Farm The Rye
Eaton Bray
Dunstable
Bedfordshire
LU6 2BQ
Secretary NameMr Michael Herbert Savill
NationalityBritish
StatusResigned
Appointed11 November 1991(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressRyecote Farm The Rye
Eaton Bray
Dunstable
Bedfordshire
LU6 2BQ

Location

Registered AddressBridge House
Station Road
Hayes
Middlesex
UB3 4BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,393
Cash£167,117
Current Liabilities£151,449

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
19 November 2007Application for striking-off (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 November 2006Return made up to 11/11/06; full list of members (3 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 11/11/05; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Registered office changed on 04/04/05 from: 1 browells lane feltham middlesex TW13 7EQ (1 page)
17 March 2005Company name changed circuitape LIMITED\certificate issued on 17/03/05 (2 pages)
16 March 2005Declaration of mortgage charge released/ceased (1 page)
16 March 2005Declaration of mortgage charge released/ceased (1 page)
25 February 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
30 November 2004Return made up to 11/11/04; full list of members (9 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
19 November 2003Return made up to 11/11/03; full list of members (9 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Registered office changed on 11/02/02 from: chamberlain road aylesbury buckinghamshire HP19 8DF (1 page)
24 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
20 November 2001Return made up to 11/11/01; full list of members (7 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
17 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 November 1999Return made up to 11/11/99; full list of members (7 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
10 November 1998Return made up to 11/11/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
11 December 1997Return made up to 11/11/97; no change of members (4 pages)
24 June 1997Registered office changed on 24/06/97 from: 7TH floor queens house 2 holly road twickenham TW1 4CG (1 page)
12 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 December 1996Return made up to 11/11/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 November 1995Return made up to 11/11/95; full list of members (6 pages)
17 January 1980Memorandum and Articles of Association (13 pages)