Company NameA.H. Services Ltd.
Company StatusDissolved
Company Number02870964
CategoryPrivate Limited Company
Incorporation Date11 November 1993(30 years, 5 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NamePeter Kenneth Savill
NationalityEnglish
StatusClosed
Appointed11 May 1994(6 months after company formation)
Appointment Duration8 years, 3 months (closed 20 August 2002)
RoleInsurance Intermediary
Correspondence Address112 Rawreth Lane
Rayleigh
Essex
SS6 9RR
Director NameBrian Paul McInerney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed11 January 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 20 August 2002)
RoleIT Consultant
Correspondence AddressFlat 3a
13 Cleve Road
West Hampstead
N8 9HG
Director NameAnn Amelia Hughes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address28 Plover Close
Buckingham
MK18 7ES
Secretary NameAmelia Ada Hughes
NationalityBritish
StatusResigned
Appointed11 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Meadow Court
Wickford
Essex
SS11 8BG
Director NameKirsty Savill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1994(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 1999)
RoleFinancial Adviser
Correspondence Address57 Salisbury Avenue
Preston Village
North Shields
Tyne & Wear
NE29 9PD
Director NameWarren James Savill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1994(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 1999)
RoleAccountant
Correspondence Address57 Salisbury Avenue
Preston Village
North Shields
Tyne & Wear
NE29 9PD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address76 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£175
Current Liabilities£21,612

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
3 January 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
6 March 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Director's particulars changed (1 page)
24 August 1999Accounts for a small company made up to 30 November 1998 (3 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 November 1998Return made up to 11/11/98; no change of members (4 pages)
13 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
17 November 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
16 May 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
9 December 1996Return made up to 11/11/96; no change of members (4 pages)
17 April 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
14 December 1995Return made up to 11/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)