AMERSHAM BUSINESS CENTRE LIMITED
Overview
Company Name | AMERSHAM BUSINESS CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02772597 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMERSHAM BUSINESS CENTRE LIMITED?
- Educational support services (85600) / Education
Where is AMERSHAM BUSINESS CENTRE LIMITED located?
Registered Office Address | Amersham & Wycombe College Stanley Hill HP7 9HN Amersham Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AMERSHAM BUSINESS CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for AMERSHAM BUSINESS CENTRE LIMITED?
Annual Return |
|
---|
What are the latest filings for AMERSHAM BUSINESS CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Mr Felix Adenaike as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Clipson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Russell Groves as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Christpher Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Marshall as a secretary | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Dec 10, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ms Gillian Clipson on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christpher Davies on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Fletcher as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Crwys Williams as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of AMERSHAM BUSINESS CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GROVES, Julian Russell | Secretary | Amersham & Wycombe College Stanley Hill HP7 9HN Amersham Buckinghamshire | 178061630001 | |||||||
ADENAIKE, Felix Aderemi | Director | Amersham & Wycombe College Stanley Hill HP7 9HN Amersham Buckinghamshire | England | British | College Principal | 178062450001 | ||||
GRICE, Andrew Stephen | Secretary | 41 Clayfields Coppice Farm Road HP10 8AT Tylers Green Buckinghamshire | British | 31697330002 | ||||||
HARRISON, Peter Robert | Secretary | 12 Loudhams Road Little Chalfont HP7 9NY Amersham Buckinghamshire | British | 36868120001 | ||||||
MARSHALL, Peter Stuart | Secretary | Dolphins Shootersway HP4 3NJ Berkhamsted Hertfordshire | British | Company Secretary | 45667370002 | |||||
WIGGINS, Peter Jakeman | Secretary | 3a College Avenue SL6 6AR Maidenhead Berkshire | British | Company Secretary | 41538260001 | |||||
WIGGINS, Peter Jakeman | Secretary | 3a College Avenue SL6 6AR Maidenhead Berkshire | British | Company Secretary | 41538260001 | |||||
CHANDLER, Helen Jean | Director | Warren Farm Dunton Road Stewkley LU7 0LU Leighton Buzzard Bedfordshire | British | College Manager | 52211040001 | |||||
CLIPSON, Gillian | Director | Bottom Street Northend CV47 2TJ Southam The Old Bakehouse Warwickshire | England | British | College Principal | 131382490001 | ||||
CRWYS WILLIAMS, David Owen, Air Vice Marshal | Director | Home Ground HP18 0HB Ashendon Buckinghamshire | United Kingdom | British | Managing Director | 36821170002 | ||||
DAVIES, Christpher | Director | Copperkin's Grove Chesham Bois HP6 5QD Amersham Wood Edge Bucks | United Kingdom | British | Retired | 135528000001 | ||||
EATON, John Richard | Director | 1 Kingsley Court AL7 4HZ Welwyn Garden City Hertfordshire | British | College Principal | 60426170002 | |||||
FLETCHER, Richard Eric | Director | North End Road MK18 2PG Steeple Claydon Rosedene Bucks | British | College Principal | 135527960001 | |||||
LAWRENCE, Peter March | Director | Hampton House Coleshill HP7 0LX Amersham Bucks | British | Chartered Accountant | 11619480001 | |||||
LAWSON, Susanne | Director | Enderley Stony Lane HP16 0DS Little Kingshill Buckinghamshire | British | Retired | 97200180001 | |||||
MASON, David Simon | Director | 37a Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | College Pricipal Chief Executi | 64024390001 | |||||
NICHOLAS, John Hopkins | Director | Richmond House Stag Lane Great Kingshill HP15 6EF High Wycombe Buckinghamshire | British | Actuary | 26862210001 | |||||
PRESTON, Neil Jeffrey | Director | 16 Millington Gate Willen MK15 9HT Milton Keynes Buckinghamshire | British | College Principal | 19162960001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0