Company NameAmraf (Masham) Limited
Company StatusDissolved
Company Number01623781
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years, 1 month ago)
Dissolution Date3 September 1996 (27 years, 8 months ago)

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
Appointed21 February 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 03 September 1996)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed21 February 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 03 September 1996)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed21 February 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 03 September 1996)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NamePaul Ashford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1993)
RoleSales Director
Correspondence AddressNorleans Masham
Ripon
North Yorkshire
HG4 4ER
Director NameJohn Clifford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1993)
RoleChairman
Correspondence AddressBlue Mountain
Popeswood Road
Bracknell
Berkshire
RG12 5AD
Director NameChristine Margaret Dunn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleManaging Director
Correspondence AddressBurton House
Masham
Ripon
North Yorkshire
HG4 4BP
Director NameBrian Anthony Lambe
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1993)
RoleChartered Accountant
Correspondence AddressOrchard End
Southwood
Wokingham
Berkshire
RG40 2HF
Director NameMr David John Portlock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1993)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Aston Road
Brighthampton
Oxfordshire
OX29 7QW
Secretary NameGraham John Knibbs
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1993)
RoleCompany Director
Correspondence AddressMeadowbank
25 Rutts Lane West Lavington
Devizes
Wiltshire
SN10 4LN
Director NameMark Skipwith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 1994)
RoleChartered Accountant
Correspondence Address45 Hunsley Crescent
Grimsby
South Humberside
DN32 8PU
Director NameGordon Caleb Summerfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 1994)
RoleProduction Director
Correspondence AddressThe Gables
Eastfield Lane Whitchurch
Reading
Berkshire
RG8 7EJ
Secretary NameChristopher David Roberts
NationalityBritish
StatusResigned
Appointed06 August 1993(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 1994)
RoleSecretary
Correspondence Address7 Buttercup Close
Linford
Bordon
Hampshire
GU35 0YR

Location

Registered AddressUnigate House
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 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
4 April 1996Return made up to 31/03/96; no change of members (9 pages)
5 March 1996First Gazette notice for compulsory strike-off (1 page)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 April 1995Return made up to 31/03/95; change of members (16 pages)