Company NameAmplefield Limited
Company StatusDissolved
Company Number01557049
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Kavanagh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 18 May 2004)
RoleBuilder
Correspondence Address40 Carlton Road
East Sheen
London
SW14 7RJ
Secretary NamePaulette Kavanagh
NationalityBritish
StatusClosed
Appointed11 December 1991(10 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address40 Carlton Road
East Sheen
London
SW14 7RJ
Secretary NameMr Roy Arthur Emmins
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1991)
RoleCompany Director
Correspondence AddressThe Elms 2 Tresinney Cottages
Advent
Camelford
North Cornwall
PL32 9QW

Location

Registered Address15 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,657
Current Liabilities£4,705

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2003Voluntary strike-off action has been suspended (1 page)
28 July 2003Registered office changed on 28/07/03 from: 1 the green richmond surrey TW9 1PL (1 page)
27 June 2003Application for striking-off (1 page)
11 June 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
6 January 2003Return made up to 04/12/02; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2001Registered office changed on 11/09/01 from: chris gill pumphrey kennedy accountants 15 the green richmond surrey TW9 1PX (1 page)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 December 1998Return made up to 04/12/98; no change of members
  • 363(287) ‐ Registered office changed on 02/12/98
(4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
4 December 1997Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 December 1996Return made up to 04/12/96; full list of members (6 pages)
6 February 1996Return made up to 04/12/95; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)