AMADOR LIMITED

Register to unlock more data on OkredoRegister

AMADOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02412972

Incorporation date

10/08/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1989)
dot icon06/06/2011
Final Gazette dissolved following liquidation
dot icon06/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon06/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/03/2010
Statement of affairs with form 4.19
dot icon03/03/2010
Appointment of a voluntary liquidator
dot icon03/03/2010
Resolutions
dot icon09/02/2010
Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG on 2010-02-10
dot icon03/11/2009
Annual return made up to 2009-08-11
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Director's details changed for Gail Carolyn Farrin Robinson on 2009-08-07
dot icon08/09/2009
Registered office changed on 09/09/2009 from coxlands cheriton bishop nr exeter devon EX6 6JU
dot icon01/05/2009
Registered office changed on 02/05/2009 from castle court 41 london road reigate surrey RH2 9RJ
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2008
Return made up to 11/08/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon28/03/2008
Appointment Terminated Director alan robinson
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2007
Total exemption full accounts made up to 2005-12-31
dot icon02/10/2007
Return made up to 11/08/07; no change of members
dot icon26/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Return made up to 11/08/06; full list of members
dot icon10/10/2006
Location of register of members address changed
dot icon16/05/2006
Registered office changed on 17/05/06 from: the stables old mint house high road upper gatton reigate surrey RH2 0TY
dot icon25/01/2006
Full accounts made up to 2004-12-31
dot icon18/12/2005
Return made up to 11/08/05; full list of members
dot icon18/12/2005
Director's particulars changed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon17/10/2004
Auditor's resignation
dot icon05/10/2004
Particulars of contract relating to shares
dot icon05/10/2004
Particulars of contract relating to shares
dot icon05/10/2004
Ad 30/12/03--------- £ si 429900@1
dot icon05/10/2004
Nc inc already adjusted 30/12/03
dot icon23/09/2004
Return made up to 11/08/04; full list of members; amend
dot icon23/09/2004
Director's particulars changed
dot icon23/09/2004
Location of register of members address changed
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon19/09/2004
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Return made up to 11/08/04; full list of members
dot icon13/09/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Full accounts made up to 2001-12-31
dot icon23/08/2003
Full accounts made up to 2000-12-31
dot icon21/08/2003
Return made up to 11/08/03; full list of members
dot icon21/08/2003
Location of register of members address changed
dot icon06/04/2003
New secretary appointed
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Registered office changed on 26/03/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/08/2002
Return made up to 11/08/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon26/06/2002
Director's particulars changed
dot icon12/08/2001
Return made up to 11/08/01; full list of members
dot icon20/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Return made up to 11/08/00; full list of members
dot icon16/04/2000
Full accounts made up to 1998-12-31
dot icon31/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon20/10/1999
Return made up to 11/08/99; full list of members
dot icon06/04/1999
Director's particulars changed
dot icon06/04/1999
Director's particulars changed
dot icon20/12/1998
Return made up to 11/08/98; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon04/01/1998
Full accounts made up to 1996-12-31
dot icon19/11/1997
Director resigned
dot icon19/11/1997
New director appointed
dot icon01/10/1997
Return made up to 11/08/97; full list of members
dot icon01/10/1997
Location of register of members
dot icon01/07/1997
Director's particulars changed
dot icon24/09/1996
Return made up to 11/08/96; full list of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
New secretary appointed
dot icon27/06/1996
Registered office changed on 28/06/96 from: the stable old mint house high road upper crathon reigate surrey RY2 0TY
dot icon27/06/1996
Secretary resigned
dot icon17/06/1996
Auditor's resignation
dot icon20/03/1996
Registered office changed on 21/03/96 from: multi-media house lloyds court manor royal crawley west sussex RU10 2PT
dot icon05/12/1995
Full accounts made up to 1994-12-31
dot icon23/08/1995
Return made up to 11/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Return made up to 11/08/94; full list of members
dot icon07/07/1994
New director appointed
dot icon05/07/1994
Particulars of mortgage/charge
dot icon26/06/1994
Certificate of change of name
dot icon10/12/1993
Registered office changed on 11/12/93 from: griffin house 135 high street crawley west sussex RH10 1DQ
dot icon22/08/1993
Return made up to 11/08/93; full list of members
dot icon22/08/1993
Location of register of members address changed
dot icon22/08/1993
Secretary's particulars changed;director's particulars changed
dot icon18/07/1993
Accounting reference date extended from 31/07 to 31/12
dot icon21/04/1993
Accounts for a small company made up to 1992-07-31
dot icon24/03/1993
Registered office changed on 25/03/93 from: 20 black friars lane london EC4V 6UD
dot icon11/01/1993
Director resigned
dot icon22/10/1992
Return made up to 31/07/92; no change of members
dot icon21/10/1992
Secretary resigned;new secretary appointed
dot icon03/08/1992
Accounts for a small company made up to 1991-07-31
dot icon16/01/1992
Registered office changed on 17/01/92 from: suffolk house college road croydon surrey CR9 1DR
dot icon05/12/1991
Full accounts made up to 1990-07-31
dot icon22/10/1991
Return made up to 11/08/91; full list of members
dot icon25/01/1990
Ad 10/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1990
Accounting reference date notified as 31/07
dot icon11/10/1989
Registered office changed on 12/10/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1989
Certificate of change of name
dot icon17/09/1989
Memorandum and Articles of Association
dot icon10/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Corporate Secretary
17/06/1996 - 13/03/2003
258
Farrin Robinson, Gail Carolyn
Director
25/06/1997 - Present
7
Waterhouse, David John
Secretary
13/03/2003 - Present
6
Balderson, Denise Anne
Secretary
12/10/1992 - 30/04/1996
6
Jessop, Selwyn
Director
13/06/1994 - 25/06/1997
-

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 AMADOR LIMITED

AMADOR LIMITED is an(a) Dissolved company incorporated on 10/08/1989 with the registered office located at Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NP. 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 AMADOR LIMITED?

toggle

AMADOR LIMITED is currently Dissolved. It was registered on 10/08/1989 and dissolved on 06/06/2011.

Where is AMADOR LIMITED located?

toggle

AMADOR LIMITED is registered at Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NP.

What does AMADOR LIMITED do?

toggle

AMADOR LIMITED operates in the Other farming of animals (01.25 - SIC 2003) sector.

What is the latest filing for AMADOR LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved following liquidation.