Company NameAmpleset Limited
Company StatusDissolved
Company Number04661883
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date4 April 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHenry John Harper Bandet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 04 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address42 Santiago Avenue
Atherton
California 94027 Usa
Foreign
Director NameMr Jonathan Patrick Walters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 04 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory House Shaftenhoe End Road
Barley
Royston
Hertfordshire
SG8 8LA
Secretary NameNicholas Jonathan Alexander
NationalityBritish
StatusClosed
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 04 April 2010)
RoleCompany Director
Correspondence Address63 Crossfell Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8RQ
Director NameThomas Edward Milliken
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Sollershott Hall
Sollershott East
Letchworth
Hertfordshire
SG6 3PW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Bn Kackson Norton
1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2010Final Gazette dissolved following liquidation (1 page)
4 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2009Declaration of solvency (7 pages)
21 September 2009Registered office changed on 21/09/2009 from 64 wilbury way hitchin hertfordshire SG4 0TP (1 page)
21 September 2009Declaration of solvency (7 pages)
21 September 2009Appointment of a voluntary liquidator (1 page)
21 September 2009Registered office changed on 21/09/2009 from 64 wilbury way hitchin hertfordshire SG4 0TP (1 page)
21 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-08
(1 page)
21 September 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
6 February 2009Accounts made up to 31 December 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
6 February 2008Accounts made up to 31 December 2007 (5 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
17 April 2007Accounts made up to 31 December 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 11/02/07; full list of members (2 pages)
22 February 2007Return made up to 11/02/07; full list of members (2 pages)
24 July 2006Accounts made up to 31 December 2005 (5 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 May 2005Accounts made up to 31 December 2004 (5 pages)
10 March 2005Return made up to 11/02/05; full list of members (3 pages)
10 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 August 2004Full accounts made up to 31 December 2003 (6 pages)
25 August 2004Full accounts made up to 31 December 2003 (6 pages)
21 June 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
1 June 2004Registered office changed on 01/06/04 from: 2 hunting gate hitchin SG4 0TJ (1 page)
1 June 2004Registered office changed on 01/06/04 from: 2 hunting gate hitchin SG4 0TJ (1 page)
12 March 2004Return made up to 11/02/04; full list of members (7 pages)
12 March 2004Return made up to 11/02/04; full list of members (7 pages)
22 November 2003Director's particulars changed (1 page)
22 November 2003Director's particulars changed (1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2003Particulars of contract relating to shares (3 pages)
24 May 2003Particulars of contract relating to shares (3 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (3 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (3 pages)
7 March 2003Registered office changed on 07/03/03 from: 120 east road london N1 6AA (1 page)
7 March 2003Registered office changed on 07/03/03 from: 120 east road london N1 6AA (1 page)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)