Company NameAML Limited
Company StatusDissolved
Company Number02630354
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 8 months ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameAndrew Alan Kinge
NationalityBritish
StatusClosed
Appointed01 July 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2001)
RoleAccountant
Correspondence Address88 Downlands Way
South Wonston
Winchester
Hampshire
SO21 3HS
Director NameDavid Morland
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(8 years, 8 months after company formation)
Appointment Duration1 year (closed 24 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarnet Side Farm
Froxfield
Petersfield
Hampshire
GU32 1BZ
Secretary NameSuzanne Lise Robyns
NationalityBritish
StatusClosed
Appointed31 March 2000(8 years, 8 months after company formation)
Appointment Duration1 year (closed 24 April 2001)
RoleCompany Director
Correspondence Address25 South Road
Hayling Island
Hampshire
PO11 9AE
Director NameAshley Mark Levett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 1995)
RoleCommodity Trader
Correspondence AddressBighton Manor
Bighton
Alresford
Hampshire
SO24 9RA
Secretary NameRichard Leslie Peter Monaghan
NationalityBritish
StatusResigned
Appointed16 January 1992(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressOrchard End
Cheriton Road
Winchester
Hampshire
SO22 5HW
Secretary NameRobert John Dover
NationalityBritish
StatusResigned
Appointed25 November 1994(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Director NameRobert John Dover
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 June 1995)
RoleCompany Director
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Director NameRobert John Dover
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 June 1995)
RoleCompany Director
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Secretary NameBarbara Ann Peacock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 June 1995)
RoleCompany Director
Correspondence Address20 Wildburn Close
Calmore
Southampton
Hampshire
SO40 2SG
Secretary NameBarbara Ann Peacock
NationalityBritish
StatusResigned
Appointed15 June 1995(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 July 1997)
RoleCompany Director
Correspondence Address20 Wildburn Close
Calmore
Southampton
Hampshire
SO40 2SG

Location

Registered AddressRakisons Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Application for striking-off (1 page)
20 November 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 3 cloth street long lane london EC1A 7LD (1 page)
13 April 2000New secretary appointed (2 pages)
12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
7 August 1998Application for striking-off (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Return made up to 18/07/97; no change of members (5 pages)
3 September 1997New secretary appointed (2 pages)
11 March 1997Full accounts made up to 31 July 1996 (14 pages)
11 March 1997Full accounts made up to 31 July 1995 (14 pages)
6 August 1996Return made up to 18/07/96; no change of members (5 pages)
17 August 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New director appointed (4 pages)
6 June 1995Full accounts made up to 31 July 1994 (14 pages)
29 March 1995Director's particulars changed (2 pages)
26 July 1994Return made up to 18/07/94; no change of members (5 pages)
1 June 1994Full accounts made up to 31 July 1993 (12 pages)
5 September 1993Accounts for a small company made up to 31 July 1992 (5 pages)
30 July 1993Return made up to 18/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 October 1992Return made up to 18/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)