Company NameAmplevine Limited
Company StatusDissolved
Company Number03416791
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NamePitcomp 157 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Alison Scillitoe White
StatusClosed
Appointed02 November 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 March 2012)
RoleCompany Director
Correspondence AddressCowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martyn Trevor Flood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(13 years, 12 months after company formation)
Appointment Duration7 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Philip James Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLaureldene
Beech Avenue
Effingham
Surrey
KT24 5PJ
Director NameLou Jovic
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address5 Wynlea Close
Crawley Down
Crawley
West Sussex
RH10 4HP
Secretary NameBrendan Jacob Morrissey
NationalityBritish
StatusResigned
Appointed24 July 2002(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 October 2002)
RoleCompany Director
Correspondence Address50 Silverhill Road
Willesborough-Lees
Ashford
Kent
TN24 0NZ
Secretary NameMs Zillah Wendy Stone
NationalityBritish
StatusResigned
Appointed14 October 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Secretary NameBrendan Jacob Morrissey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address50 Silverhill Road
Willesborough-Lees
Ashford
Kent
TN24 0NZ
Director NameMr Mark Andrew Pettifor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Woodside Close
Caterham
Surrey
CR3 6AU
Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NamePaul David Money
NationalityBritish
StatusResigned
Appointed30 June 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2009)
RoleSecretary
Correspondence Address10 Belsize Avenue
Ealing
London
W13 9TF
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressCowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Director's details changed for Mr Martyn Trevor Flood on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Martyn Trevor Flood on 24 January 2012 (2 pages)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
17 August 2011Termination of appointment of Kevin Foley as a director (1 page)
17 August 2011Termination of appointment of Kevin Foley as a director (1 page)
17 August 2011Appointment of Mr Martyn Trevor Flood as a director (2 pages)
17 August 2011Appointment of Mr Martyn Trevor Flood as a director (2 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(3 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(3 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
13 January 2010Termination of appointment of David Tilman as a director (1 page)
13 January 2010Termination of appointment of David Tilman as a director (1 page)
16 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
16 November 2009Termination of appointment of Paul Money as a secretary (1 page)
16 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
16 November 2009Termination of appointment of Paul Money as a secretary (1 page)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
13 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 August 2009Accounts made up to 31 August 2008 (2 pages)
8 October 2008Return made up to 28/07/08; full list of members (3 pages)
8 October 2008Return made up to 28/07/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 July 2008Accounts made up to 31 August 2007 (2 pages)
27 February 2008Director appointed kevan paul foley (4 pages)
27 February 2008Director appointed kevan paul foley (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
4 December 2007Return made up to 28/07/07; full list of members (2 pages)
4 December 2007Return made up to 28/07/07; full list of members (2 pages)
4 December 2007Location of register of members (1 page)
4 December 2007Location of register of members (1 page)
27 November 2007Registered office changed on 27/11/07 from: linden house, guards avenue, caterham, surrey CR3 5XL (1 page)
27 November 2007Registered office changed on 27/11/07 from: linden house, guards avenue, caterham, surrey CR3 5XL (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (5 pages)
19 July 2007New director appointed (5 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
11 July 2007Accounts made up to 31 August 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
16 January 2006Accounts made up to 31 August 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
9 August 2005Return made up to 29/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2005Return made up to 29/07/05; full list of members (6 pages)
18 January 2005Accounts made up to 31 August 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
11 January 2005Registered office changed on 11/01/05 from: linden house guards avenue, the village, caterham on the hill, surrey CR3 5ZB (1 page)
11 January 2005Registered office changed on 11/01/05 from: linden house guards avenue, the village, caterham on the hill, surrey CR3 5ZB (1 page)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
21 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 January 2004Accounts made up to 31 August 2003 (1 page)
19 December 2003Registered office changed on 19/12/03 from: 6 london street, chertsey, surrey KT16 8AA (1 page)
19 December 2003Registered office changed on 19/12/03 from: 6 london street, chertsey, surrey KT16 8AA (1 page)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
8 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 February 2003Accounts made up to 31 August 2002 (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 47 castle street, reading, RG1 7SR (1 page)
21 October 2002Registered office changed on 21/10/02 from: 47 castle street, reading, RG1 7SR (1 page)
21 October 2002Return made up to 08/08/02; full list of members; amend (7 pages)
21 October 2002Director resigned (1 page)
21 October 2002Return made up to 08/08/02; full list of members; amend (7 pages)
21 October 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
15 August 2002Return made up to 08/08/02; full list of members (7 pages)
15 August 2002Return made up to 08/08/02; full list of members (7 pages)
10 August 2002Return made up to 08/08/01; full list of members (7 pages)
10 August 2002Return made up to 08/08/01; full list of members (7 pages)
1 August 2002New secretary appointed (3 pages)
1 August 2002New secretary appointed (3 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
11 June 2001Accounts made up to 31 August 2000 (3 pages)
11 June 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
14 August 2000Return made up to 08/08/00; full list of members (6 pages)
14 August 2000Return made up to 08/08/00; full list of members (6 pages)
20 April 2000Accounts made up to 31 August 1999 (3 pages)
20 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
18 August 1999Return made up to 08/08/99; no change of members (6 pages)
18 August 1999Return made up to 08/08/99; no change of members (6 pages)
17 April 1999Accounts made up to 31 August 1998 (3 pages)
17 April 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
26 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1998Return made up to 08/08/98; full list of members (8 pages)
6 August 1998Return made up to 08/08/98; full list of members (8 pages)
31 October 1997New director appointed (3 pages)
31 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
10 October 1997Company name changed pitcomp 157 LIMITED\certificate issued on 13/10/97 (2 pages)
10 October 1997Company name changed pitcomp 157 LIMITED\certificate issued on 13/10/97 (2 pages)
8 August 1997Incorporation (22 pages)