Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2000(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 August 2007) |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | Robert Martin Biddle |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Chiddinghurst Chiddingstone Edenbridge Kent TN8 7AN |
Director Name | Dr Jack Lawrence Leonard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | Downs Edge Stable Lane Findon Worthing West Sussex BN14 0RR |
Secretary Name | Peter Derek Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Shalfords Old Barn Drive Capel Dorking Surrey RH5 5LQ |
Director Name | Peter Derek Bradley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Shalfords Old Barn Drive Capel Dorking Surrey RH5 5LQ |
Director Name | Mr Peter Benjamin Vos |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Vicarage Lane East Preston Littlehampton West Sussex BN16 2SP |
Director Name | Dr Peter Aidan Wade |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(28 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Sundial House The Alley Church Street Amberley Arundel West Sussex BN18 9NG |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(31 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | Portland House Bressenden 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 | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 May 2001 | Return made up to 04/04/01; full list of members (5 pages) |
15 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (6 pages) |
28 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: southdownview way worthing west sussex BN14 8NN (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Resolutions
|
17 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 October 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 May 1999 | Return made up to 04/04/99; no change of members (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: leonardslee lower bleeding horsham west sussex RH13 6PP (1 page) |
8 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
30 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
19 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
30 April 1998 | Return made up to 04/04/98; no change of members (5 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
4 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
16 October 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
21 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
7 May 1996 | Return made up to 04/04/96; no change of members (5 pages) |
1 May 1995 | Return made up to 04/04/95; no change of members (10 pages) |
26 March 1971 | Particulars of mortgage/charge (4 pages) |