Company NameAmplitude Exhibition Service Limited
DirectorsRoger Jackman Conderson and Christopher Conderson
Company StatusDissolved
Company Number03988979
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Previous NameM.F.H. Limited

Directors

Director NameRoger Jackman Conderson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 West Royd Close
Halifax
West Yorkshire
HX1 3LT
Secretary NameMr Christopher Conderson
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressField Head Ghyll Wood Drive
Cottingley
Bingley
West Yorkshire
BD16 1NF
Director NameMr Christopher Conderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(11 months, 4 weeks after company formation)
Appointment Duration23 years
RoleAudio Visual Consultant
Country of ResidenceEngland
Correspondence AddressField Head Ghyll Wood Drive
Cottingley
Bingley
West Yorkshire
BD16 1NF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Grant Thornton
St. John's Centre
110 Albion Street Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 September 2004Dissolved (1 page)
30 June 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2001Registered office changed on 14/06/01 from: 6 eldon place bradford west yorkshire BD1 3TH (1 page)
11 June 2001Appointment of a voluntary liquidator (1 page)
11 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2001Statement of affairs (14 pages)
10 May 2001New director appointed (2 pages)
1 September 2000Company name changed M.F.H. LIMITED\certificate issued on 04/09/00 (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
9 May 2000Incorporation (18 pages)