Company NameAmberley House Developments (Hoddesdon)  Limited
Company StatusDissolved
Company Number02616608
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameStrathcairn Engineering Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDerek Jones
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(4 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressSouthernway Cottage Halfpenny Lane
Guildford
Surrey
GU4 8PZ
Director NameAndrew Howard Finnamore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 28 September 1999)
RoleChartered Surveyor
Correspondence AddressBay Tree House
Gribble Lane Oving
Chichester
West Sussex
PO20 6AE
Secretary NameFinsquare Registrars Limited (Corporation)
StatusClosed
Appointed11 April 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 1999)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameElizabeth Mary Rita Forgham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressClovelley Drive
Spur
Kingswood
Surrey
Kt20
Secretary NameMr Peter Ofori
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration9 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address14 Cowden Road
Orpington
Kent
BR6 0TR
Secretary NameJudith Mary Wilson
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 1997)
RoleCompany Director
Correspondence Address63 The Beeches Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW

Location

Registered Address13/17 Station Avenue
Caterham
Surrey
CR3 6LB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Accounts

Latest Accounts12 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End12 March

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Application for striking-off (1 page)
9 November 1998Accounts for a dormant company made up to 12 March 1998 (2 pages)
4 June 1998Return made up to 31/05/98; no change of members (5 pages)
4 January 1998Accounts for a dormant company made up to 12 March 1997 (4 pages)
4 August 1997Registered office changed on 04/08/97 from: 85-87 high st berkhamstead herts HP4 2DF (1 page)
13 July 1997Director's particulars changed (1 page)
13 July 1997Return made up to 31/05/97; full list of members (6 pages)
19 May 1997Director's particulars changed (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
26 October 1996Ad 09/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
6 June 1996Return made up to 31/05/96; full list of members (5 pages)
2 May 1996Company name changed strathcairn engineering company LIMITED\certificate issued on 02/05/96 (2 pages)
22 April 1996Accounts for a dormant company made up to 12 March 1996 (2 pages)
31 July 1995Return made up to 31/05/95; full list of members (14 pages)
18 May 1995Auditor's resignation (2 pages)