Company NameAmchest Fire Protection Limited
Company StatusDissolved
Company Number04752164
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 12 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew Michael Chester
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 19 October 2018)
RoleCompany Director
Correspondence Address129 Woodlands Avenue, Hutton
Brentwood
CM13 1HL
Secretary NameAbbe Elizabeth Chester
NationalityBritish
StatusClosed
Appointed16 May 2003(2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 19 October 2018)
RoleNurse
Correspondence Address129 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1HL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address129 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1HL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Financials

Year2005
Turnover£346,811
Gross Profit£93,097
Net Worth£10,658
Cash£95
Current Liabilities£70,113

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 December 2007Order of court to wind up (1 page)
26 July 2006Return made up to 02/05/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
26 May 2005Return made up to 02/05/05; full list of members (2 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Secretary's particulars changed (1 page)
2 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
19 July 2004Registered office changed on 19/07/04 from: 29 shenstone gardens romford essex RM3 7NX (1 page)
7 June 2004Return made up to 02/05/04; full list of members (6 pages)
27 January 2004Registered office changed on 27/01/04 from: 210 high street ongar essex CM5 9JJ (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (9 pages)