Company NameAmberley House (Hoddesdon) Limited
Company StatusDissolved
Company Number02617181
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameBaxters (Manufacturing) Limited

Business Activity

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

Directors

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
Director NameDerek Jones
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressSouthernway Cottage Halfpenny Lane
Guildford
Surrey
GU4 8PZ
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 NameMr Peter Ofori
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(same day as company formation)
RoleSolicitors Manager
Correspondence Address14 Cowden Road
Orpington
Kent
BR6 0TR
Director NameRose Marie Sexton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(same day as company formation)
RoleChartered Company Secretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Secretary NameMr Peter Ofori
NationalityBritish
StatusResigned
Appointed04 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Cowden Road
Orpington
Kent
BR6 0TR
Director NameMr Savio Dcosta
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 1993)
RoleSolicitor
Correspondence Address29 Mark Close
Bexleyheath
Kent
DA7 5JX
Director NameSavio Dcosta
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration2 years (resigned 04 June 1994)
RoleCompany Director
Correspondence Address29 Mark Close
Bexleyheath
Kent
DA7 5JX
Director NameJulie Lorraine Torreson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration2 years (resigned 04 June 1994)
RoleCompany Director
Correspondence Address21 Lytton Close
Loughton
Essex
IG10 3TT
Secretary NameJulie Lorraine Torreson
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration2 years (resigned 04 June 1994)
RoleCompany Director
Correspondence Address21 Lytton Close
Loughton
Essex
IG10 3TT
Director NameMs Christine Mary Holloway
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 1996)
RoleSecretary
Correspondence Address34 Fairlop Road
London
E11 1BN
Secretary NameJudith Mary Wilson
NationalityBritish
StatusResigned
Appointed30 March 1994(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 April 1997)
RoleSecretary
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 (3 pages)
30 July 1998Return made up to 04/06/98; no change of members (5 pages)
4 January 1998Accounts for a dormant company made up to 12 March 1997 (4 pages)
1 September 1997Return made up to 04/06/97; full list of members (6 pages)
1 September 1997Director's particulars changed (1 page)
4 August 1997Registered office changed on 04/08/97 from: freeman pollard 13 radnor walk chelsea london SW3 4BP (1 page)
20 July 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)
26 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
4 July 1996Return made up to 04/06/96; full list of members (6 pages)
25 June 1996Company name changed baxters (manufacturing) LIMITED\certificate issued on 26/06/96 (2 pages)
12 April 1996Accounts for a dormant company made up to 12 March 1996 (2 pages)
8 June 1995Return made up to 04/06/95; full list of members (12 pages)
18 May 1995Accounts for a dormant company made up to 12 March 1995 (2 pages)
18 May 1995Auditor's resignation (2 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)