Company NameAmalgamated Services Limited
Company StatusDissolved
Company Number01141978
CategoryPrivate Limited Company
Incorporation Date26 October 1973(50 years, 6 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stanley Herbert Borchard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 18 September 2001)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Director NameEdward Warren Davis
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 18 September 2001)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressThe Glades
Grange Lane
Roydon
Essex
CM19 5HG
Director NameMr Trevor Alan Smyth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 18 September 2001)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressMansion House Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LQ
Secretary NameMr Stanley Herbert Borchard
NationalityBritish
StatusClosed
Appointed27 May 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Director NameMr Douglas John Brown
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(17 years, 10 months after company formation)
Appointment Duration10 years (closed 18 September 2001)
RoleElectrical Contractor
Correspondence Address17 Scotland Bridge Road
New Haw
Addlestone
Surrey
KT15 3HD
Director NameDavid William George Holloway
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(17 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 1991)
RoleCompany Director
Correspondence Address8 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU
Director NameAndrew John Duncan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 1996)
RoleElectrical Engineer
Correspondence Address41 Constable Road
St Ives
Huntingdon
Cambridgeshire
PE17 6EP

Location

Registered AddressDatom House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,399
Cash£150
Current Liabilities£141,992

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
4 October 2000Registered office changed on 04/10/00 from: rowan house delamere road cheshunt hertfordshire EN8 9SP (1 page)
20 June 2000Return made up to 27/05/00; full list of members (8 pages)
5 July 1999Return made up to 27/05/99; full list of members (7 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Return made up to 27/05/98; no change of members (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 27/05/97; no change of members (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Director resigned (1 page)
17 July 1996Return made up to 27/05/96; full list of members (8 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)