Company NameA.H.S. (Management) Limited
Company StatusDissolved
Company Number03411044
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKaren Louise German
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 12 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address278 Southbourne Grove
Westcliffe On Sea
Essex
SS0 0AF
Director NameKaren Louise German
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleGaming Inspector
Correspondence Address18 Tudor Road
Westcliff On Sea
Essex
SS0 7AD
Secretary NameOlive Smith
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Tudor Road
Westcliff On Sea
Essex
SS0 7AD
Director NamePaul Geoffrey Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2003)
RoleConsultant
Correspondence Address18 Tudor Road
Westcliff On Sea
Essex
SS0 7AD
Secretary NameMr Graham Barry Williams
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Denehurst Gardens
Woodford Green
Essex
IG8 0PA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address278 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AF
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£7,500
Net Worth-£8,311
Current Liabilities£39,995

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2009Appointment terminated secretary graham williams (1 page)
5 August 2009Appointment Terminated Secretary graham williams (1 page)
8 January 2009Return made up to 23/07/08; no change of members (4 pages)
8 January 2009Return made up to 23/07/08; no change of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
16 October 2007Return made up to 29/07/07; no change of members (6 pages)
16 October 2007Return made up to 29/07/07; no change of members (6 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
4 December 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
4 December 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
11 October 2006Return made up to 29/07/06; full list of members (6 pages)
11 October 2006Return made up to 29/07/06; full list of members (6 pages)
5 December 2005Return made up to 29/07/05; full list of members (6 pages)
5 December 2005Return made up to 29/07/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
5 April 2005Return made up to 29/07/04; full list of members (6 pages)
5 April 2005Return made up to 29/07/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
9 December 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
9 December 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
16 September 2003Return made up to 29/07/03; full list of members (6 pages)
16 September 2003Return made up to 29/07/03; full list of members (6 pages)
8 September 2003Registered office changed on 08/09/03 from: 20 denehurst gardens woodford green essex IG8 0PA (1 page)
8 September 2003Registered office changed on 08/09/03 from: 20 denehurst gardens woodford green essex IG8 0PA (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
24 September 2002Return made up to 29/07/02; full list of members (6 pages)
24 September 2002Return made up to 29/07/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
2 January 2002Total exemption full accounts made up to 31 July 2000 (11 pages)
2 January 2002Total exemption full accounts made up to 31 July 2000 (11 pages)
20 August 2001Return made up to 29/07/01; full list of members (6 pages)
20 August 2001Return made up to 29/07/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 July 1999 (11 pages)
16 May 2001Full accounts made up to 31 July 1999 (11 pages)
9 February 2001Registered office changed on 09/02/01 from: gable house 239 regents park road london N3 3LF (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: gable house 239 regents park road london N3 3LF (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
10 August 2000Return made up to 29/07/00; full list of members (5 pages)
10 August 2000Return made up to 29/07/00; full list of members (5 pages)
18 April 2000Accounts made up to 31 July 1998 (1 page)
18 April 2000Accounts for a dormant company made up to 31 July 1998 (1 page)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Return made up to 29/07/99; full list of members (5 pages)
28 July 1999Return made up to 29/07/99; full list of members (5 pages)
24 August 1998Return made up to 29/07/98; full list of members (5 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
6 August 1997Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
29 July 1997Incorporation (11 pages)
29 July 1997Incorporation (11 pages)