Osgathorpe
Loughborough
Leicestershire
LE12 9SR
Director Name | Dr Mohamed Sami Ahmed |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1992) |
Role | Director/Electrical Engineer |
Country of Residence | England |
Correspondence Address | 31 St Bernards Road Olton Solihull West Midlands B92 7AX |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchards Munstead Heath Godalming Surrey GU8 4AR |
Director Name | Graham Brown |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 30 August 1991) |
Role | Production Director |
Correspondence Address | Willow Creek Hellidon Daventry Northamptonshire NN11 6LG |
Director Name | Timothy Richard Norton |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 1995) |
Role | Engineering Director |
Correspondence Address | 2 Hayfield Close Glenfield Leicester LE3 8RH |
Director Name | Nathan Paul Monty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1992) |
Role | Engineer |
Correspondence Address | 137 Sprinfield Road Moseley Birmingham West Midlands B19 3ND |
Director Name | Mr Neil Joseph Logue |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1992) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable House Lutterworth Road, North Kilworth Lutterworth Leicestershire LE17 6JE |
Secretary Name | David Gibson Hanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Woodview Pathlow Stratford Upon Avon Warwickshire CV37 0RQ |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | Mr Roger William Davis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 31 Dorchester Road Solihull West Midlands B91 1LW |
Director Name | Jonathan Peter Martin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1995) |
Role | Engineer |
Correspondence Address | 1 Helted Way Almondbury Huddersfield West Yorkshire HD5 8XZ |
Director Name | Dr Mohamed Sami Ahmed |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1994) |
Role | Director/Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Bernards Road Olton Solihull West Midlands B92 7AX |
Director Name | Mr Stephen John Clough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cransley East Downs Road, Bowdon Altrincham WA14 2LQ |
Director Name | Anthony Terence Kirkman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 1998) |
Role | Divisional Managing Director |
Correspondence Address | 3 Cawdon Grove Dorridge Solihull West Midlands B93 8EA |
Director Name | Mr Anthony David Burton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Darlow Drive Biddenham Bedford Bedfordshire MK40 4AX |
Director Name | Gerard Anthony O'Neill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(24 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 08 December 1995) |
Role | Accountant |
Correspondence Address | 199 Higham Lane Nuneaton Warwickshire CV11 6AN |
Director Name | William Andrew Jeffrey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(28 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 28 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 2650 Kings Court The Crescent Birmingham Business Par Birmingham B37 7YE |
Director Name | Philip Ronald London |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2000) |
Role | Divisional Financial Control |
Correspondence Address | 31 Mayall Drive Four Oaks Sutton Coldfield West Midlands B75 5LR |
Director Name | Mr Richard Gordon Granville Carr |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(29 years after company formation) |
Appointment Duration | 3 months (resigned 23 December 1999) |
Role | Chief Executive |
Correspondence Address | The Old Vicarage Snitterfield Road Bearley Stratford-Upon-Avon Warwickshire CV37 0SR |
Director Name | Richard John Parkin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(29 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 February 2000) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk Sutton Coldfield West Midlands B72 1XZ |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £12,564,000 |
Gross Profit | £3,948,000 |
Net Worth | £203,000 |
Cash | £3,000 |
Current Liabilities | £10,487,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2006 | Receiver ceasing to act (1 page) |
13 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
20 April 2004 | Receiver ceasing to act (1 page) |
9 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page) |
25 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2000 | Director resigned (1 page) |
28 April 2000 | Administrative Receiver's report (27 pages) |
20 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
24 February 2000 | Company name changed amchem company LIMITED\certificate issued on 24/02/00 (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page) |
11 January 2000 | Director resigned (1 page) |
5 January 2000 | Appointment of receiver/manager (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 October 1999 | Resolutions
|
6 October 1999 | Particulars of mortgage/charge (12 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
22 December 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
4 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 August 1997 | Director resigned (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 January 1997 | Ad 23/12/96--------- £ si 5000000@1=5000000 £ ic 3200128/8200128 (2 pages) |
15 January 1997 | £ nc 3584325/10000000 23/12/96 (1 page) |
15 January 1997 | Resolutions
|
27 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 May 1996 | Memorandum and Articles of Association (28 pages) |
13 March 1996 | Director resigned (2 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members
|
22 February 1996 | Director resigned (2 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
3 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 September 1995 | Director resigned (4 pages) |
18 August 1995 | New director appointed (4 pages) |
15 August 1995 | Director resigned (4 pages) |