AH 1 LIMITED

Register to unlock more data on OkredoRegister

AH 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01699264

Incorporation date

13/02/1983

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon02/11/2016
Final Gazette dissolved following liquidation
dot icon02/08/2016
Return of final meeting in a members' voluntary winding up
dot icon01/07/2015
Appointment of a voluntary liquidator
dot icon01/07/2015
Resolutions
dot icon30/06/2015
Declaration of solvency
dot icon29/06/2015
Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2015-06-30
dot icon06/04/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Satisfaction of charge 6 in full
dot icon25/02/2015
Satisfaction of charge 5 in full
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon15/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon17/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon09/02/2014
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon09/02/2014
Termination of appointment of Nicola Busby as a secretary
dot icon26/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon27/02/2013
Termination of appointment of David Memory as a director
dot icon20/01/2013
Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 2013-01-21
dot icon20/01/2013
Termination of appointment of Kelvin Harrison as a director
dot icon17/12/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon15/11/2012
Appointment of Mr Peter John Hallett as a director
dot icon14/11/2012
Appointment of Mr Anthony Charles Weaver as a director
dot icon17/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon24/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon09/12/2010
Full accounts made up to 2010-05-31
dot icon07/07/2010
Statement of company's objects
dot icon07/07/2010
Resolutions
dot icon23/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon01/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon03/09/2009
Return made up to 08/08/09; full list of members
dot icon03/09/2009
Secretary's change of particulars / nicola busby / 15/08/2008
dot icon06/05/2009
Director appointed david william memory
dot icon06/05/2009
Appointment terminated director john taylor
dot icon23/03/2009
Full accounts made up to 2008-05-31
dot icon03/09/2008
Return made up to 08/08/08; full list of members
dot icon17/07/2008
Resolutions
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/07/2008
Appointment terminated director linda andrews
dot icon13/07/2008
Director appointed john james taylor
dot icon04/06/2008
Certificate of change of name
dot icon07/10/2007
Full accounts made up to 2007-05-31
dot icon26/09/2007
Secretary's particulars changed
dot icon26/09/2007
Return made up to 08/08/07; full list of members
dot icon03/11/2006
Full accounts made up to 2006-05-31
dot icon04/09/2006
Return made up to 08/08/06; full list of members
dot icon12/06/2006
Certificate of change of name
dot icon05/10/2005
Full accounts made up to 2005-05-31
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon22/08/2005
Return made up to 08/08/05; full list of members
dot icon15/02/2005
Declaration of assistance for shares acquisition
dot icon15/02/2005
Declaration of assistance for shares acquisition
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon02/02/2005
Particulars of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Full accounts made up to 2004-05-31
dot icon17/08/2004
Return made up to 08/08/04; full list of members
dot icon04/09/2003
Full accounts made up to 2003-05-31
dot icon25/08/2003
Return made up to 08/08/03; full list of members
dot icon13/01/2003
Full accounts made up to 2002-05-31
dot icon12/08/2002
Return made up to 08/08/02; full list of members
dot icon19/06/2002
Particulars of mortgage/charge
dot icon09/06/2002
Certificate of change of name
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Secretary resigned
dot icon01/04/2002
Full accounts made up to 2001-05-31
dot icon23/10/2001
Return made up to 08/08/01; full list of members
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon06/06/2001
New secretary appointed
dot icon20/05/2001
Secretary resigned;director resigned
dot icon20/05/2001
Director resigned
dot icon27/12/2000
Full accounts made up to 2000-05-31
dot icon17/12/2000
New director appointed
dot icon17/12/2000
New director appointed
dot icon17/12/2000
Director resigned
dot icon24/08/2000
Return made up to 08/08/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-05-31
dot icon12/12/1999
Secretary resigned;director resigned
dot icon04/12/1999
Director resigned
dot icon14/10/1999
New secretary appointed;new director appointed
dot icon27/09/1999
Return made up to 08/08/99; no change of members
dot icon19/08/1999
Resolutions
dot icon29/06/1999
Director resigned
dot icon06/01/1999
Director's particulars changed
dot icon14/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Full accounts made up to 1998-05-31
dot icon23/08/1998
Return made up to 08/08/98; full list of members
dot icon26/01/1998
Particulars of mortgage/charge
dot icon23/11/1997
Full accounts made up to 1997-05-31
dot icon04/11/1997
New director appointed
dot icon08/09/1997
Return made up to 08/08/97; no change of members
dot icon30/12/1996
Full accounts made up to 1996-05-31
dot icon30/10/1996
Return made up to 08/08/96; no change of members
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Director resigned
dot icon09/06/1996
Accounting reference date extended from 31/12 to 31/05
dot icon11/03/1996
Particulars of contract relating to shares
dot icon11/03/1996
Ad 30/11/95--------- £ si 100000@1
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon21/01/1996
Ad 30/11/95--------- £ si 100000@1=100000 £ ic 95/100095
dot icon21/01/1996
Resolutions
dot icon21/01/1996
£ nc 100/100100 30/11/95
dot icon13/12/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Certificate of change of name
dot icon03/09/1995
New director appointed
dot icon03/09/1995
New director appointed
dot icon26/07/1995
Return made up to 08/08/95; full list of members
dot icon26/03/1995
Registered office changed on 27/03/95 from: merchants house merchants landing bristol BS1 4RW
dot icon05/03/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon11/09/1994
Return made up to 08/08/94; no change of members
dot icon20/08/1993
Accounts for a dormant company made up to 1992-12-31
dot icon18/08/1993
Return made up to 08/08/93; no change of members
dot icon03/11/1992
Return made up to 08/08/92; full list of members
dot icon13/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/09/1991
Return made up to 08/08/91; no change of members
dot icon13/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon12/04/1991
Declaration of satisfaction of mortgage/charge
dot icon06/09/1990
Accounts for a dormant company made up to 1989-12-31
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Return made up to 08/08/90; no change of members
dot icon01/06/1989
Full accounts made up to 1988-12-31
dot icon01/06/1989
Return made up to 12/05/89; full list of members
dot icon10/01/1989
Return made up to 15/11/88; full list of members
dot icon27/06/1988
Full accounts made up to 1987-12-31
dot icon14/01/1988
Full accounts made up to 1986-12-31
dot icon14/01/1988
Return made up to 28/08/87; full list of members
dot icon23/08/1987
Director resigned;new director appointed
dot icon10/04/1987
Return made up to 31/12/86; full list of members
dot icon17/03/1987
Full accounts made up to 1985-12-31
dot icon24/06/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Mark
Director
12/10/1999 - 30/04/2001
14
Caines, John Michael
Director
28/02/1995 - 07/12/2000
16
Harrison, Kelvin Frank
Director
29/06/2001 - 01/12/2012
53
Hallett, Peter John
Director
09/11/2012 - 31/01/2014
95
Memory, David William
Director
27/04/2009 - 31/01/2013
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AH 1 LIMITED

AH 1 LIMITED is an(a) Dissolved company incorporated on 13/02/1983 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AH 1 LIMITED?

toggle

AH 1 LIMITED is currently Dissolved. It was registered on 13/02/1983 and dissolved on 02/11/2016.

Where is AH 1 LIMITED located?

toggle

AH 1 LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does AH 1 LIMITED do?

toggle

AH 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AH 1 LIMITED?

toggle

The latest filing was on 02/11/2016: Final Gazette dissolved following liquidation.