Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Closed |
Appointed | 31 December 2012(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Sandra Harmer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Grange 3 Codicote Road Welwyn Hertfordshire AL6 9LY |
Director Name | Mr Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Grahame William Harding |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberwell House Pottersheath Road Welwyn Hertfordshire AL6 9SY |
Director Name | Miss Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Secretary Name | Grange Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 3 Codicote Road Welwyn Hertfordshire AL6 9LY |
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Amberwell Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 April 2014 | Accounts made up to 30 September 2013 (5 pages) |
24 October 2013 | Auditor's resignation (1 page) |
21 October 2013 | Appointment of Andrew Bowie as a director on 30 September 2013 (2 pages) |
18 October 2013 | Termination of appointment of Janine Bramall as a director on 30 September 2013 (1 page) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Register inspection address has been changed (1 page) |
31 July 2013 | Register(s) moved to registered inspection location (1 page) |
23 April 2013 | Resolutions
|
18 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 February 2013 | Resolutions
|
11 January 2013 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 January 2013 (1 page) |
11 January 2013 | Termination of appointment of John Michael Bottomley as a secretary on 31 December 2012 (1 page) |
11 January 2013 | Termination of appointment of John Michael Bottomley as a director on 31 December 2012 (1 page) |
11 January 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
11 January 2013 | Termination of appointment of Grahame William Harding as a director on 31 December 2012 (1 page) |
10 January 2013 | Appointment of Janine Bramall as a director on 31 December 2012 (2 pages) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 31 December 2012 (2 pages) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a director on 31 December 2012 (2 pages) |
25 October 2012 | Termination of appointment of Colin Jack Emson as a director on 17 October 2012 (1 page) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 October 2006 | Return made up to 31/07/06; full list of members (6 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 September 2006 | Director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
5 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1H 3FA (1 page) |
8 August 2000 | Return made up to 31/07/00; full list of members (11 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (12 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (14 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (16 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
18 August 1996 | New secretary appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
11 March 1996 | S-div 30/01/96 (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | New director appointed (7 pages) |
11 March 1996 | Nc inc already adjusted 20/01/96 (1 page) |
11 March 1996 | Resolutions
|
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: suite 3 middlesex house rutherford close stevenage hertfordshire SG1 2EF (1 page) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New director appointed (8 pages) |
31 July 1995 | Incorporation (22 pages) |