Company NameAmraf (Auctions) Limited
Company StatusDissolved
Company Number01404597
CategoryPrivate Limited Company
Incorporation Date11 December 1978(45 years, 3 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)
Previous NameNCA (Auctions) Limited

Business Activity

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

Directors

Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed14 January 1995(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed14 January 1995(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed14 January 1995(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameClive Bourne
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 March 1993)
RoleOperations Director
Correspondence AddressThe Meadows Moor Road
Bellerby
Leyburn
North Yorkshire
DL8 5QY
Director NameLawrence Ronald Leader
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1995)
RoleCompany Director
Correspondence Address1 Willoughby Avenue
West Mersea
Colchester
Essex
CO5 8AU
Director NameRonald Leonard Leader
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1995)
RoleManaging Director
Correspondence AddressOld Lodge The Folley
Layer De La Haye
Colchester
Essex
CO2 0JA
Director NameMr Robert Franklin Smyth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address3 Tangier Road
Guildford
Surrey
GU1 2DE
Secretary NameMr Robert Franklin Smyth
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tangier Road
Guildford
Surrey
GU1 2DE
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1994)
RoleAccount
Correspondence Address33 Glycena Road
Battersea
London
SW11 5TP
Secretary NameAndrew Harvey Watkiss
NationalityBritish
StatusResigned
Appointed01 June 1993(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1995)
RoleCompany Director
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN
Director NameKeith Anthony Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(15 years after company formation)
Appointment Duration1 year (resigned 14 January 1995)
RoleFinance Director
Correspondence AddressNester
Kingfisher Close, Hutton
Brentwood
Essex
CM13 2NB

Location

Registered AddressUnigate House
58 Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
7 April 1999Return made up to 31/03/99; no change of members (11 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 31/03/97; full list of members (9 pages)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (9 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 October 1987Full accounts made up to 31 March 1987 (17 pages)
2 September 1986Full accounts made up to 31 March 1986 (17 pages)