Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 July 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1999(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 July 2005) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | Mr Peter Cruttenden |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblers Mill Lane Steep Hampshire GU32 2DJ |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Edwin Barrie Stephens |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Chairman & Chief Exe |
Correspondence Address | Wedgewood Dukes Covert Bagshot Surrey GU19 5HU |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(9 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Registered Address | Portland House Stag Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,145,060 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
16 February 2005 | Application for striking-off (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Nc inc already adjusted 10/02/05 (1 page) |
16 February 2005 | Ad 10/02/05--------- £ si 3145060@1=3145060 £ ic 500000/3645060 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (5 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (5 pages) |
13 February 2003 | Director resigned (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
31 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
6 April 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
19 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
4 November 1999 | Return made up to 11/10/99; full list of members (5 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor,berkshire SL4 1EN (1 page) |
26 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
17 November 1998 | Return made up to 11/10/98; full list of members (5 pages) |
24 February 1998 | Auditor's resignation (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 November 1997 | Return made up to 11/10/97; full list of members (8 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
14 November 1995 | Director resigned (2 pages) |