Company NameAmpir (UK) Limited
Company StatusDissolved
Company Number02819091
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameWilliam Edward Coxall
NationalityBritish
StatusClosed
Appointed31 May 1994(1 year after company formation)
Appointment Duration4 years, 1 month (closed 30 June 1998)
RoleCompany Director
Correspondence Address56 Church Street
Weybridge
Surrey
KT13 8DR
Director NameFreidrich Bruck
Date of BirthNovember 1937 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed09 February 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address5253 Lindlar Ossietzky Strasse 7
Overath
Germany
Foreign
Secretary NameJohn Kerrison Workman
NationalityBritish
StatusResigned
Appointed04 June 1993(2 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address31a Gorsewood Road
St Johns
Woking
Surrey
GU21 1UX
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAmpir Holding Limited (Corporation)
StatusResigned
Appointed04 June 1993(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 1997)
Correspondence AddressBlock A Suite 5
Hirzel Court
St Peters Port
Guernsey
Channel
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1993(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 04 June 1993)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1993(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 04 June 1993)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address56 Church Street
Weybridge
Surrey
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,434
Cash£8,938
Current Liabilities£13,724

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
29 January 1998Application for striking-off (1 page)
2 December 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
19 May 1997Return made up to 18/05/97; full list of members (6 pages)
16 May 1996Return made up to 18/05/96; no change of members (4 pages)
20 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 May 1995Return made up to 18/05/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1993 (8 pages)