Company NameAmmerol Limited
Company StatusDissolved
Company Number01559253
CategoryPrivate Limited Company
Incorporation Date1 May 1981(42 years, 12 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)
Previous NameTrett (Great Yarmouth) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Edward Arregger
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(13 years, 6 months after company formation)
Appointment Duration6 years (closed 12 December 2000)
RoleChemical Engineering Consultan
Correspondence Address55 Lebanon Park
Twickenham
Middlesex
TW1 3DH
Director NameJohn Kenneth Arthur Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(13 years, 6 months after company formation)
Appointment Duration6 years (closed 12 December 2000)
RoleCompany Director
Correspondence Address63 Crown Road
Great Yarmouth
Norfolk
NR30 2JQ
Secretary NameMr David Nicholas Baxter
NationalityBritish
StatusClosed
Appointed29 September 1997(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Road Farm Low Road
North Tuddenham
Dereham
Norfolk
NR20 3AB
Director NameRoger Thomas Trett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressCroft House Seafield Road South
Caister On Sea
Great Yarmouth
Norfolk
NR30 5LF
Secretary NameChristopher John Sayers
NationalityBritish
StatusResigned
Appointed27 September 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address333 El Alamein Way
Bradwell
Great Yarmouth
Norfolk
NR31 8TX
Director NameAlan Leslie Gelder
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(16 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Shelans Mill Road
Keswick
Norwich
Norfolk
NR4 6TP
Director NameMr David Peter Herman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(16 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleBusiness Adviser
Correspondence Address5 Fairfield Road
Norwich
Norfolk
NR2 2NE

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
12 April 2000Receiver's abstract of receipts and payments (3 pages)
12 April 2000Receiver ceasing to act (1 page)
2 August 1999Receiver's abstract of receipts and payments (2 pages)
12 February 1999Statement of Affairs in administrative receivership following report to creditors (7 pages)
14 January 1999Administrative Receiver's report (6 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 11 hall quay great yarmouth norfolk (1 page)
16 July 1998Appointment of receiver/manager (1 page)
16 June 1998Director resigned (1 page)
22 December 1997Return made up to 27/09/97; full list of members (8 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
12 November 1997Ad 25/09/97--------- £ si [email protected]=13 £ ic 30268/30281 (2 pages)
12 November 1997Ad 25/09/97--------- £ si [email protected]=31 £ ic 30281/30312 (2 pages)
17 October 1997Ad 25/09/95--------- £ si 4450@1 (2 pages)
17 October 1997S-div 25/09/97 (1 page)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
19 May 1997Ad 11/04/97--------- £ si 18@1=18 £ ic 30250/30268 (2 pages)
29 April 1997Ad 29/11/96--------- £ si 30000@1=30000 £ ic 250/30250 (2 pages)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 November 1996Return made up to 27/09/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
24 October 1995Return made up to 27/09/95; full list of members (6 pages)