Company NameAmalind Services Limited
Company StatusDissolved
Company Number02147820
CategoryPrivate Limited Company
Incorporation Date16 July 1987(36 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NamesGrademix Limited and Amalind Drawing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameAmanda Margaret Wade
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(3 years, 10 months after company formation)
Appointment Duration28 years, 3 months (closed 10 September 2019)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
Heathway, East Horsley
Leatherhead
Surrey
KT24 5ET
Secretary NameLindsay Roy Wade
NationalityBritish
StatusClosed
Appointed01 October 1999(12 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 10 September 2019)
RoleCompany Director
Correspondence AddressFern Cottage
Heathway, East Horsley
Leatherhead
Surrey
KT24 5ET
Secretary NameMary Stanford
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address52 Richmond Road
Bookham
Surrey
Kt23

Contact

Websiteamalind.com

Location

Registered AddressFern Cottage
Heath Way
East Horsley
Surrey
KT24 5ET
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaEast Horsley

Shareholders

50 at £1Amanda Wade
50.00%
Ordinary
50 at £1Lindsay Wade
50.00%
Ordinary

Financials

Year2014
Net Worth£44,635
Cash£59,101
Current Liabilities£33,169

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Amanda Margaret Wade on 8 June 2010 (2 pages)
24 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Amanda Margaret Wade on 8 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 8 June 2008 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 8 June 2008 with a full list of shareholders (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 08/06/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2006Registered office changed on 27/11/06 from: 1ST floor 21 victoria road surbiton surrey KT6 4JZ (1 page)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 08/06/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Return made up to 08/06/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 July 2004Return made up to 08/06/04; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 June 2003Return made up to 08/06/03; full list of members (6 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 June 2002Return made up to 08/06/02; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
25 April 2001Company name changed amalind drawing services LIMITED\certificate issued on 25/04/01 (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 July 2000New secretary appointed (2 pages)
21 September 1999Full accounts made up to 31 March 1999 (8 pages)
28 July 1999Registered office changed on 28/07/99 from: 2 hotham road putney london SW15 1QB (1 page)
28 July 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1999Full accounts made up to 31 March 1998 (8 pages)
7 December 1998Return made up to 08/06/98; full list of members (6 pages)
20 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 September 1997Registered office changed on 08/09/97 from: 162/164 upper richmond road putney london SW15 2SL (1 page)
10 July 1997Return made up to 08/06/97; no change of members (4 pages)
11 February 1997Full accounts made up to 31 March 1996 (10 pages)
9 August 1996Return made up to 08/06/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 March 1995 (11 pages)
6 June 1995Return made up to 08/06/95; full list of members (6 pages)