Company NameAmcro Developments Limited
Company StatusDissolved
Company Number01845189
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 8 months ago)
Dissolution Date30 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Crow
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 30 September 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Golf Close
Pyrford
Woking
Surrey
GU22 8PE
Secretary NameAileen Mary Crow
NationalityBritish
StatusClosed
Appointed30 April 2001(16 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address4 Golf Close
Pyreford
Surrey
GU22 8PE
Director NameMr Richard O'Driscoll
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 March 1997)
RoleBuilder
Correspondence AddressFillebrook Well Lane
Horsell
Woking
Surrey
GU21 4PL
Secretary NameMr Edward Crow
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressCoral
Oak End Way
Woodham
Surrey
Secretary NameMrs Jacqueline Walsh
NationalityBritish
StatusResigned
Appointed02 April 1993(8 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressGreen Gates Sandy Way
Woking
Surrey
GU22 8BB
Secretary NameMr Stuart James Heenan
NationalityBritish
StatusResigned
Appointed25 March 1997(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address55 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP

Location

Registered Address41 Old Woking Road
West Byfleet
Surrey
KT14 6LG
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Completion of winding up (1 page)
28 November 2006Order of court to wind up (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
23 December 2005Return made up to 31/03/04; full list of members (6 pages)
23 December 2005Return made up to 31/03/05; full list of members (6 pages)
2 August 2005Compulsory strike-off action has been discontinued (1 page)
29 July 2005Withdrawal of application for striking off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
17 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 October 2003Notice of completion of voluntary arrangement (3 pages)
20 June 2003Return made up to 31/03/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 August 2001Registered office changed on 29/08/01 from: coral oak end way, woodham addlestone surrey KT15 3DT (1 page)
29 June 2001New secretary appointed (2 pages)
31 August 2000Full accounts made up to 31 December 1998 (9 pages)
31 August 2000Full accounts made up to 31 December 1999 (9 pages)
28 July 2000Registered office changed on 28/07/00 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
6 July 2000Secretary resigned (1 page)
9 May 2000Return made up to 31/03/00; full list of members (6 pages)
1 June 1999Full accounts made up to 31 December 1997 (10 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Return made up to 31/03/98; no change of members (4 pages)
22 September 1998Full accounts made up to 31 December 1994 (9 pages)
22 September 1998Full accounts made up to 31 December 1996 (9 pages)
22 September 1998Return made up to 31/03/97; no change of members (4 pages)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
22 September 1998Return made up to 31/03/96; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1995 (9 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 6 wintersells road industrial estate oyster lane byfleet weybridge surrey KT14 7LF (1 page)
13 February 1997Auditor's resignation (2 pages)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
15 May 1996Notice to Registrar of companies voluntary arrangement taking effect (1 page)