Company NameAssured Management Services Limited
Company StatusDissolved
Company Number03277727
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 5 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameFrank Melbourne Grice
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 24 December 2002)
RoleConsultant
Correspondence Address22 Bull Pond Lane
Dunstable
Bedfordshire
LU6 3BJ
Director NameGillian Florence Grice
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 24 December 2002)
RoleClerical Officer
Correspondence Address22 Bull Pond Lane
Dunstable
Bedfordshire
LU6 3BJ
Secretary NameGillian Florence Grice
NationalityBritish
StatusClosed
Appointed25 November 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 24 December 2002)
RoleClerical Officer
Correspondence Address22 Bull Pond Lane
Dunstable
Bedfordshire
LU6 3BJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 January 2002Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
10 December 2001Return made up to 13/11/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 November 2000Return made up to 13/11/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 March 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
29 November 1999Return made up to 13/11/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 December 1998Return made up to 13/11/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
25 February 1998Full accounts made up to 31 October 1997 (9 pages)
28 November 1997Return made up to 13/11/97; full list of members (6 pages)
11 December 1996Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
11 December 1996Ad 26/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 December 1996Registered office changed on 06/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Director resigned (1 page)
13 November 1996Incorporation (8 pages)