AMCROFT LIMITED
Overview
Company Name | AMCROFT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04100566 |
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 AMCROFT LIMITED?
- (7031) /
- (7032) /
Where is AMCROFT LIMITED located?
Registered Office Address | The Sherard Building Edmund Halley OX4 4DQ Oxford |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AMCROFT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for AMCROFT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Christopher Webster as a director | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 27, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher Charles Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Gillian Duggan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Paul Hai on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin David Samworth on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Warren John Luxton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sherard Secretariat Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of AMCROFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire United Kingdom |
| 109588620001 | ||||||||||
DUGGAN, Gillian | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | Company Director | 135453240001 | ||||||||
HAI, Nicholas Paul | Director | 36 Cumberland Terrace NW1 4HP London | England | British | Chartered Surveyor | 14697390002 | ||||||||
LUXTON, Warren John | Director | Effra Road SW19 8PS Wimbledon 67 | United Kingdom | New Zealander | Finance Director | 134187480001 | ||||||||
SAMWORTH, Martin David | Director | Glemscot House Brawlings Lane SL9 0RE Chalfont St Peter Buckinghamshire | England | British | Co Director | 91438790002 | ||||||||
HUI, Carol | Secretary | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | British | 144634860001 | ||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | Director | 50174710001 | |||||||||
EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | Director | 61515760001 | |||||||||
FENTON, Christopher Victor | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Managing Director | 114610580002 | ||||||||
HOLDEN, Terence | Director | Wychwood 15 The Ridings KT24 5BN East Horsley Surrey | British | Surveyor | 74957760002 | |||||||||
LALA, Bilal Hashim | Director | 4 The Anchorage Hempsted GL2 5JW Gloucester Gloucestershire | United Kingdom | British | Finance Director | 108307370001 | ||||||||
LOWTH, Alexis John | Director | 19 Brabourne Rise BR3 6SQ Beckenham Kent | England | British | Finance Director | 118824870001 | ||||||||
LUBIENIECKI, Martin Victor | Director | 25 Abinger Road Chiswick W4 1EU London | United Kingdom | British | Chief Operating Officer | 79768610003 | ||||||||
PARKER, Nicholas | Director | Bramley Cottage 15 Lings Lane IP9 1HJ Chelmondiston Suffolk | British | Chartered Surveyor | 74407340001 | |||||||||
PILKINGTON, John | Director | 7 Church Road Linslade LU7 2LR Leighton Buzzard Bedfordshire | England | British | Business Development Director | 96767230001 | ||||||||
ROBINSON, John Hamilton | Director | Bull Rush House 8 Kennett Place Chilton Foliat RG17 0TB Hungerford Berkshire | American | Engineer | 69410760003 | |||||||||
WAKELEY, Guy Richard, Dr | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | British | Managing Director | 130873800001 | |||||||||
WAPLES, Christopher Brian | Director | Clovermead Lyons Road Slinfold RH13 0QS Horsham West Sussex | United Kingdom | British | Director Key Accounts & Develo | 41387640003 | ||||||||
WEBSTER, Christopher Charles | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | United Kingdom | British | Director | 154210550001 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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