Ampthill
Bedfordshire
MK45 2UH
Director Name | Mr John William Edward Fuller |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(48 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 14 December 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Whinfield Mews Whinfield Lane Ashton-On-Ribble Preston Lancashire PR2 1NQ |
Secretary Name | Mr John William Edward Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2007(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whinfield Mews Whinfield Lane Ashton-On-Ribble Preston Lancashire PR2 1NQ |
Director Name | Robert John Pulline Eden |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(42 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 May 2007) |
Role | Company Director |
Correspondence Address | Badlake Farm West Anstey South Molton Devon EX36 3PE |
Director Name | Mr William David Arthur Fuller |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(42 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 May 2007) |
Role | Company Director |
Correspondence Address | Taylor's Farm Broad Oak Heathfield East Sussex TN21 8UU |
Secretary Name | Mr William David Arthur Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(42 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 May 2007) |
Role | Company Director |
Correspondence Address | Taylor's Farm Broad Oak Heathfield East Sussex TN21 8UU |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £733,795 |
Cash | £870,399 |
Current Liabilities | £136,604 |
Latest Accounts | 31 July 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2010 | Application to strike the company off the register (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / jennifer fuller / 28/10/2008 (1 page) |
16 July 2009 | Director and secretary's change of particulars / john fuller / 28/10/2008 (1 page) |
16 July 2009 | Director's change of particulars / jennifer fuller / 28/10/2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from doric house 132 station road chingford E4 6AB (1 page) |
17 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 November 2007 | Return made up to 18/06/07; full list of members (2 pages) |
9 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
23 July 1998 | Return made up to 18/06/98; no change of members
|
31 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
13 August 1997 | Return made up to 18/06/97; no change of members
|
8 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
17 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |