Company NameAmhurst Services Limited
DirectorDean Terence Carter
Company StatusDissolved
Company Number02816566
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMaureen Valerie Carter
NationalityBritish
StatusCurrent
Appointed18 May 1993(1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address50 Horace Avenue
Rush Green
Romford
Essex
RM7 0UU
Director NameDean Terence Carter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(10 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleMarketing Consultant
Correspondence Address122 Worple Road
London
SW19 4JB
Director NameDean Terence Carter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 June 1993)
RoleMarketing Consultant
Correspondence Address6 Geddy Court
Hare Hall Lane Gidea Park
Romford
Essex
RM2 6BE
Director NameMiss Elizabeth Anna Schmidt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(4 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 1994)
RoleMarketing Consultant
Correspondence AddressFlat 5 Royston Lodge
178 Effra Road
Wimbledon
London
SW19 8PZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£580,432
Cash£796,010
Current Liabilities£1,394,812

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Appointment of a voluntary liquidator (1 page)
30 June 2004Declaration of solvency (3 pages)
30 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2004Registered office changed on 23/06/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
21 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 February 2004Return made up to 19/02/04; full list of members (6 pages)
1 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 10/03/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Registered office changed on 29/06/00 from: gkp house spring villa park edgeware middlesex HA8 7XT (1 page)
15 March 2000Return made up to 10/03/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 March 1998Return made up to 18/03/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1997Return made up to 25/03/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 April 1996Return made up to 01/04/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 April 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)