Company NameAMC (Farming Partnerships) Limited
Company StatusDissolved
Company Number01042453
CategoryPrivate Limited Company
Incorporation Date15 February 1972(52 years, 2 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 October 1998)
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
StatusClosed
Appointed05 May 1994(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 October 1998)
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 October 1998)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Director NameDeborah Ann Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 October 1998)
RoleSecretary
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW
Secretary NameKaren Kristina Parker
NationalityBritish
StatusClosed
Appointed14 June 1994(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 27 October 1998)
RoleSecretary
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
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 May 1993(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week (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 82 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

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
15 April 1998Return made up to 16/03/98; full list of members (9 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 April 1997Director's particulars changed (1 page)
26 March 1997Return made up to 16/03/97; full list of members (7 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)
11 June 1996Director resigned (1 page)
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)
28 March 1995Return made up to 16/03/95; full list of members (16 pages)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)