Company NameAMC (Farm Finance) Limited
Company StatusDissolved
Company Number01042452
CategoryPrivate Limited Company
Incorporation Date15 February 1972(52 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Sharon Noelle Slattery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed18 October 2001(29 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 14 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Marc-John Boston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2011(39 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 14 August 2012)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameRichard David Francis Bagley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1994)
RoleSolicitor And Co Secretary
Correspondence Address112a Panorama Road
Sandbanks
Poole
Dorset
BH13 7RG
Director NameMr John Lionel Kaye
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 May 1993)
RoleManaging Director
Correspondence AddressOld Peans Brightling Road
Robertsbridge
East Sussex
TN32 5EJ
Secretary NameRichard David Francis Bagley
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address112a Panorama Road
Sandbanks
Poole
Dorset
BH13 7RG
Director NameMr Gerald Oliver Soloman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 May 1994)
RoleManaging Director
Correspondence Address16 Churchfield Avenue
Weybridge
Surrey
KT13 9YA
Secretary NameHans-Wolfgang Main
NationalityBritish
StatusResigned
Appointed06 April 1994(22 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 14 June 1994)
RoleCompany Director
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameHans-Wolfgang Main
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 1996)
RoleChartered Secretary
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(22 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 October 2001)
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Director NameMiss Deborah Ann Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
StatusResigned
Appointed05 May 1994(22 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 January 2010)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameKaren Kristina Parker
NationalityBritish
StatusResigned
Appointed14 June 1994(22 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2000)
RoleSecretary
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed31 July 2000(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(29 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 June 2002)
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameKaren Mary Portsmouth
NationalityBritish
StatusResigned
Appointed01 July 2002(30 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address13 Waldegrave Gardens
Upminster
Essex
RM14 1UT

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
(5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
(5 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Appointment of Mr Marc-John Boston as a director (2 pages)
21 June 2010Appointment of Mr Marc-John Boston as a director (2 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Michael Hatcher as a director (1 page)
16 February 2010Termination of appointment of Michael Hatcher as a director (1 page)
14 January 2010Termination of appointment of Karen Portsmouth as a secretary (1 page)
14 January 2010Termination of appointment of Karen Portsmouth as a secretary (1 page)
13 January 2010Termination of appointment of a director (1 page)
13 January 2010Termination of appointment of a director (1 page)
29 June 2009Accounts made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
28 March 2008Accounts made up to 31 December 2007 (5 pages)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 March 2008Return made up to 16/03/08; full list of members (4 pages)
17 March 2008Return made up to 16/03/08; full list of members (4 pages)
29 May 2007Accounts made up to 31 December 2006 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
18 July 2006Accounts made up to 31 December 2005 (5 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 March 2006Return made up to 16/03/06; full list of members (6 pages)
22 March 2006Return made up to 16/03/06; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 April 2005Accounts made up to 31 December 2004 (5 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 May 2004Accounts made up to 31 December 2003 (5 pages)
24 March 2004Return made up to 16/03/04; full list of members (6 pages)
24 March 2004Return made up to 16/03/04; full list of members (6 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
30 June 2003Accounts made up to 31 December 2002 (5 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
26 March 2003Return made up to 16/03/03; full list of members (6 pages)
26 March 2003Return made up to 16/03/03; full list of members (6 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
6 June 2002Accounts made up to 31 December 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 August 2001Accounts made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 July 2000Accounts made up to 31 December 1999 (5 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
23 February 2000Director's particulars changed (2 pages)
23 February 2000Director's particulars changed (2 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 June 1999Accounts made up to 31 December 1998 (5 pages)
24 July 1998Accounts made up to 31 December 1997 (5 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 April 1998Return made up to 16/03/98; full list of members (9 pages)
15 April 1998Return made up to 16/03/98; full list of members (9 pages)
13 August 1997Accounts made up to 31 December 1996 (5 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
26 March 1997Return made up to 16/03/97; full list of members (7 pages)
26 March 1997Return made up to 16/03/97; full list of members (7 pages)
25 March 1997Director's particulars changed (2 pages)
25 March 1997Director's particulars changed (2 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
4 April 1996Accounts made up to 31 December 1995 (5 pages)
4 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 March 1996Return made up to 16/03/96; full list of members (8 pages)
25 March 1996Return made up to 16/03/96; full list of members (8 pages)
28 March 1995Return made up to 16/03/95; full list of members (8 pages)
28 March 1995Return made up to 16/03/95; full list of members (16 pages)
14 March 1995Accounts made up to 31 December 1994 (5 pages)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)