Company NameAmy's Retail Plc
DirectorsDean Asa Goodman and Jeffery Joel Goodman
Company StatusDissolved
Company Number04339599
CategoryPublic Limited Company
Incorporation Date13 December 2001(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDean Asa Goodman
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2001(2 days after company formation)
Appointment Duration22 years, 3 months
RoleRetailer
Correspondence Address10 Farm Road
Edgware
Middlesex
HA8 9LU
Director NameJeffery Joel Goodman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2001(2 days after company formation)
Appointment Duration22 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Secretary NameJeffery Joel Goodman
NationalityBritish
StatusCurrent
Appointed15 December 2001(2 days after company formation)
Appointment Duration22 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Secretary NameMr Graham Jeremy Glodek
NationalityBritish
StatusCurrent
Appointed04 February 2003(1 year, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crescent
Hadley Common
Hertfordshire
EN5 5QQ
Director NameLeslie James Banks
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2002)
RoleBuyer
Correspondence Address11 Spicer Court Stanley Road
Enfield
Middlesex
EN1 1NZ
Director NameMr Graham Jeremy Glodek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2002)
RoleGoods Supply Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crescent
Hadley Common
Hertfordshire
EN5 5QQ
Director NameMarcus Tilley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2002)
RoleIT Manager
Correspondence Address4 Gladeside
Winchmore Hill
London
N21 1QD
Director NameMartin John Clatworthy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 03 February 2003)
RoleExecutive
Correspondence AddressFulmer House
Fulmer Road
Fulmer
Buckinghamshire
SL3 6HN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 December 2006Dissolved (1 page)
1 September 2006Liquidators statement of receipts and payments (5 pages)
1 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
12 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 April 2003Registered office changed on 13/04/03 from: unit 59 lancaster road ind est lancaster road new barnet hertfordshire EN4 8AS (1 page)
14 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Ad 11/11/02--------- £ si 900@1=900 £ ic 450102/451002 (2 pages)
1 November 2002Ad 30/09/02--------- £ si 200000@1=200000 £ ic 250102/450102 (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
2 July 2002Ad 31/05/02--------- £ si 200000@1=200000 £ ic 50102/250102 (2 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
4 March 2002Certificate of authorisation to commence business and borrow (1 page)
4 March 2002Application to commence business (2 pages)
21 February 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 February 2002Ad 04/02/02--------- £ si 50000@1=50000 £ ic 102/50102 (2 pages)
20 February 2002Ad 02/02/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 February 2002Amending 88 2! (2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 February 2002Nc inc already adjusted 13/12/01 (1 page)
13 February 2002Ad 02/02/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 31 corsham street london N1 6DR (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed;new director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Secretary resigned;director resigned (1 page)
13 December 2001Incorporation (18 pages)