Company NameA.M. Office Contracts (Reading) Limited
Company StatusDissolved
Company Number02433473
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NamePremierbase Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Terence Raymond Belcher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(2 years after company formation)
Appointment Duration22 years, 11 months (closed 23 September 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Cressington Place
Bourne End
Buckinghamshire
SL8 5SN
Director NamePeter Joseph Cawthra
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(3 years, 5 months after company formation)
Appointment Duration21 years, 6 months (closed 23 September 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeavers Lodge
Mill Road
Shiplake-On-Thames
Oxfordshire
RG9 3LN
Secretary NamePeter Joseph Cawthra
NationalityBritish
StatusClosed
Appointed22 September 1993(3 years, 11 months after company formation)
Appointment Duration21 years (closed 23 September 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeavers Lodge
Mill Road
Shiplake-On-Thames
Oxfordshire
RG9 3LN
Director NameMr John Young
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleSales Director
Correspondence Address14 Blagrave Close
Didcot
Oxfordshire
OX11 7JW
Secretary NameMiss Julia Anne Barry
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address2 Berkeley Close
Kingston Upon Thames
Surrey
KT2 5AB

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

500 at £1Mr P.j. Cawthra
50.00%
Ordinary
500 at £1Mr T.r. Belcher
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,531
Cash£3,408
Current Liabilities£24,038

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the company off the register (3 pages)
27 May 2014Application to strike the company off the register (3 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 March 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
4 March 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 October 2009Director's details changed for Mr Terence Raymond Belcher on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Peter Joseph Cawthra on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Terence Raymond Belcher on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Peter Joseph Cawthra on 28 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 October 2007Return made up to 17/10/07; full list of members (2 pages)
31 October 2007Return made up to 17/10/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 November 2006Return made up to 17/10/06; full list of members (2 pages)
1 November 2006Return made up to 17/10/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 October 2005Registered office changed on 27/10/05 from: clerks well house 20 britton street london EC1M 5TU (1 page)
27 October 2005Return made up to 17/10/05; full list of members (2 pages)
27 October 2005Return made up to 17/10/05; full list of members (2 pages)
27 October 2005Registered office changed on 27/10/05 from: clerks well house 20 britton street london EC1M 5TU (1 page)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 17/10/04; full list of members (7 pages)
17 November 2004Return made up to 17/10/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 November 2003Return made up to 17/10/03; full list of members (7 pages)
10 November 2003Return made up to 17/10/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 October 2002Return made up to 17/10/02; full list of members (7 pages)
30 October 2002Return made up to 17/10/02; full list of members (7 pages)
18 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 January 2002Return made up to 17/10/01; full list of members (6 pages)
8 January 2002Return made up to 17/10/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
14 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 October 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(6 pages)
28 October 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(6 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
27 October 1998Return made up to 17/10/98; no change of members (4 pages)
27 October 1998Return made up to 17/10/98; no change of members (4 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
27 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
29 October 1997Return made up to 17/10/97; no change of members (4 pages)
29 October 1997Return made up to 17/10/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 November 1996Return made up to 17/10/96; full list of members (6 pages)
18 November 1996Return made up to 17/10/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 December 1995Return made up to 17/10/95; no change of members (4 pages)
13 December 1995Return made up to 17/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)