Company NameA. M. & S. Limited
Company StatusDissolved
Company Number03321003
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameAlderten Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameMs Caroline Natasha Milwidsky
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 20 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden House Bayham Abbey
Tunbridge Wells
Kent
TN3 8BG
Secretary NameMs Caroline Natasha Milwidsky
NationalityBritish
StatusClosed
Appointed01 May 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House Bayham Abbey
Tunbridge Wells
Kent
TN3 8BG
Director NameHenry Francis John Bayliss
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleAccountant
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Secretary NameHenry Francis John Bayliss
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleAccountant
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
1 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/03/03
(7 pages)
21 February 2002Return made up to 16/02/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 February 2001Return made up to 19/02/01; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
13 June 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2000New secretary appointed (2 pages)
4 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 April 1999Company name changed alderten management services lim ited\certificate issued on 15/04/99 (2 pages)
14 April 1999New director appointed (4 pages)
14 April 1999Registered office changed on 14/04/99 from: watsons chambers 5-15 market place castle square sheffield S1 2GH (1 page)
12 April 1999Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
2 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Registered office changed on 03/09/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
19 March 1998Location of register of members (1 page)
19 March 1998Return made up to 19/02/98; full list of members (7 pages)
17 March 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
25 February 1997Secretary resigned (1 page)
19 February 1997Incorporation (18 pages)