Company NameApparel Marketing Services (Export) Limited
Company StatusDissolved
Company Number02142246
CategoryPrivate Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Robert Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed21 June 1991(3 years, 12 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleTrade Association Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVale Cottage 52 Princes Road
Buckhurst Hill
Essex
IG9 5EE
Director NameDavid Mathieson Anderson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(7 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 20 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameGwyn Stirland Stevenson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(7 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 20 January 2009)
RoleChief Executive
Correspondence AddressGrove Cottage
Kelham
Newark
Nottinghamshire
NG23 5RZ
Secretary NamePaul Antony Alger
NationalityBritish
StatusClosed
Appointed01 October 1999(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 20 January 2009)
RoleExecutive Director
Correspondence Address7 Bemish Road
London
SW15 1DG
Director NameArthur James Winterbotham Lewis
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 12 months after company formation)
Appointment Duration13 years (resigned 12 July 2004)
RoleConsultant
Correspondence Address11 Amner Road
London
SW11 6AA
Director NameMr Peter Francis Valpy
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleTrade Association Executive
Correspondence Address2 Radley Mews
Kensington
London
W8 6JP
Secretary NameAnthony Robert Bicknell
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address5 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameJohn Frederick Bettle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressWoodend Park Road
Banstead
Surrey
SM7 3EF

Location

Registered Address5 Portland Place
London
W1B 1PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£7,307
Net Worth£350
Cash£674
Current Liabilities£326

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
7 July 2008Return made up to 21/06/08; full list of members (4 pages)
26 July 2007Full accounts made up to 31 December 2006 (11 pages)
27 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 July 2006Full accounts made up to 31 December 2005 (11 pages)
18 July 2006Return made up to 21/06/06; full list of members (2 pages)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
22 June 2005Return made up to 21/06/05; full list of members (2 pages)
22 December 2004Director resigned (1 page)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004Return made up to 21/06/04; full list of members (8 pages)
11 July 2003Full accounts made up to 31 December 2002 (11 pages)
29 June 2003Return made up to 21/06/03; full list of members (8 pages)
27 July 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
9 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2000Return made up to 21/06/00; full list of members (7 pages)
21 July 2000Full accounts made up to 31 December 1999 (10 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
22 July 1999Full accounts made up to 31 December 1998 (11 pages)
22 July 1999Return made up to 21/06/99; full list of members (8 pages)
22 July 1998Return made up to 21/06/98; no change of members (6 pages)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
21 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
23 July 1996Return made up to 21/06/96; full list of members (8 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Return made up to 21/06/95; full list of members (8 pages)