Company NameAmerdale Limited
Company StatusDissolved
Company Number00855044
CategoryPrivate Limited Company
Incorporation Date23 July 1965(58 years, 9 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameKatherine Mary Elizabeth Morgan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 23 February 1999)
RoleManageress
Correspondence Address11 Manor Garth
Spofforth
North Yorkshire
HG3 1NV
Director NameTracy Ann Colman Farr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 February 1999)
RoleInterior Designer
Correspondence AddressThe Patchway 6 Lascelles Road
Harrogate
North Yorkshire
HG2 0LA
Director NameCharles Andrew Farr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 February 1999)
RoleInterior Designer
Correspondence AddressCrimple Beck House
Rudding Lane
Harrogate
North Yorkshire
Director NameRaymond John Ottaway
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 February 1999)
RoleCompany Director
Correspondence AddressThe Garden Flat
21 St Marys Avenue
Harrogate
North Yorkshire
HG2 0LP
Secretary NameTracy Ann Colman Farr
NationalityBritish
StatusClosed
Appointed07 July 1997(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 February 1999)
RoleInterior Designer
Correspondence AddressThe Patchway 6 Lascelles Road
Harrogate
North Yorkshire
HG2 0LA
Director NameMagdalen Busby
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 1997)
RoleMarried Woman
Correspondence AddressOld Preston Market Flat
Lane Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NamePaul Ian Busby
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 1997)
RoleFurnishing Retailer
Correspondence AddressOld Preston Lingerfield
Knaresborough
North Yorkshire
HG5 9JA
Director NameStephen Richard Ernest Busby
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 1997)
RoleFarmer
Correspondence AddressUn Thank
Ewes
Langholm
Dum Friesshire
DG13 0HJ
Scotland
Secretary NameMagdalen Busby
NationalityBritish
StatusResigned
Appointed10 April 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressOld Preston Market Flat
Lane Scotton
Knaresborough
North Yorkshire
HG5 9JA

Location

Registered Address21-22 West Park
Harrogate
Yorkshire
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
12 October 1998Return made up to 10/04/98; no change of members (4 pages)
25 August 1998Application for striking-off (2 pages)
7 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Secretary resigned;director resigned (1 page)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
15 July 1997Auditor's resignation (1 page)
12 May 1997Return made up to 10/04/97; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
5 June 1996Return made up to 10/04/96; full list of members (6 pages)
24 April 1995Return made up to 10/04/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)