Company NameAmcott Commercial Finance Limited
DirectorsAndrew Lake John Cannon and Kinloch And Ormiston Investments Limited
Company StatusDissolved
Company Number02937681
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Lake John Cannon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleInsurance Broker
Correspondence AddressRosita
Sunnungdale Village
Golf Del Sur
Tenerife
Canary Islands
Secretary NameMr Timothy Robin Cottier
NationalityEnglish
StatusCurrent
Appointed31 January 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarchfield
72 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Director NameKinloch And Ormiston Investments Limited (Corporation)
StatusCurrent
Appointed01 September 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
Correspondence AddressAmcott House
Montpellier Street
Harrogate
North Yorkshire
HG1 2TQ
Director NameHelen Adele Cottier
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAmcott Housee
Montpellier Street
Harrogate
Yorkshire
HG1 2TQ
Secretary NameTimothy Robin Cottier
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAmcott House
Montpellier Street
Harrogate
HG1 2TQ
Director NamePaul James Nabarro
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1997)
RoleInvestment Banker
Correspondence AddressPO Box 9615
Bay Street
Nassau
Bahamas
Director NameJoseph Gentra
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed02 April 1997(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 1997)
RoleAccountant
Correspondence AddressRue Du Mauffant
Trinity
St Helier
Jersey
C1
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameKinloch And Ormiston Investments Limited (Corporation)
StatusResigned
Appointed31 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1997)
Correspondence AddressAmcott House
Montpellier Street
Harrogate
North Yorkshire
HG1 2TQ

Location

Registered Address72/74 Kent Road
Harrogate
North Yorkshire
HG1 2NH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 January 1999Dissolved (1 page)
1 October 1998Completion of winding up (1 page)
5 September 1997Order of court to wind up (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
4 September 1996Registered office changed on 04/09/96 from: amcott house 2A montpelier street harrogate north yorkshire HG1 2TQ (1 page)
28 June 1996Return made up to 10/06/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
5 December 1995Particulars of mortgage/charge (6 pages)
3 October 1995Ad 27/09/95--------- £ si 8900@1=8900 £ ic 1101/10001 (2 pages)
14 June 1995Return made up to 10/06/95; full list of members (6 pages)