AMALGAMS COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

AMALGAMS COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00097142

Incorporation date

09/03/1908

Size

Total Exemption Full

Contacts

Registered address

Registered address

Smith & Williamson, Prospect House, 2 Athenaeum Road, London N20 9YUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1987)
dot icon28/10/2014
Final Gazette dissolved following liquidation
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-07-22
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-07-17
dot icon28/07/2014
Liquidators' statement of receipts and payments to 2014-07-22
dot icon28/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2014
Liquidators' statement of receipts and payments to 2014-01-17
dot icon24/07/2013
Liquidators' statement of receipts and payments to 2013-07-17
dot icon28/01/2013
Liquidators' statement of receipts and payments to 2013-01-17
dot icon03/08/2012
Liquidators' statement of receipts and payments to 2012-07-17
dot icon13/06/2012
Insolvency filing
dot icon13/06/2012
Insolvency filing
dot icon26/01/2012
Liquidators' statement of receipts and payments to 2012-01-17
dot icon30/09/2011
Appointment of a voluntary liquidator
dot icon30/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-07-17
dot icon28/01/2011
Liquidators' statement of receipts and payments to 2011-01-17
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-07-17
dot icon12/02/2010
Liquidators' statement of receipts and payments to 2010-01-17
dot icon17/08/2009
Liquidators' statement of receipts and payments to 2009-07-17
dot icon30/01/2009
Liquidators' statement of receipts and payments to 2009-01-17
dot icon31/07/2008
Liquidators' statement of receipts and payments to 2008-07-17
dot icon05/02/2008
Liquidators' statement of receipts and payments
dot icon14/08/2007
Liquidators' statement of receipts and payments
dot icon25/01/2007
Liquidators' statement of receipts and payments
dot icon04/08/2006
Liquidators' statement of receipts and payments
dot icon27/02/2006
Liquidators' statement of receipts and payments
dot icon19/01/2006
Liquidators' statement of receipts and payments
dot icon12/10/2005
Notice of ceasing to act as a voluntary liquidator
dot icon12/10/2005
Statement of affairs
dot icon27/09/2005
Registered office changed on 27/09/05 from: 12 plumtree court london EC4A 4HT
dot icon22/09/2005
Appointment of a voluntary liquidator
dot icon20/07/2005
Liquidators' statement of receipts and payments
dot icon01/02/2005
Liquidators' statement of receipts and payments
dot icon30/07/2004
Liquidators' statement of receipts and payments
dot icon18/02/2004
Liquidators' statement of receipts and payments
dot icon29/07/2003
Liquidators' statement of receipts and payments
dot icon08/06/2003
Director's particulars changed
dot icon08/08/2002
Declaration of solvency
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Appointment of a voluntary liquidator
dot icon03/08/2002
Registered office changed on 03/08/02 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y8
dot icon08/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon18/01/2002
Return made up to 21/12/01; full list of members
dot icon18/01/2002
Director's particulars changed
dot icon18/01/2002
Director resigned
dot icon18/01/2002
New director appointed
dot icon19/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon05/01/2001
Return made up to 21/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon14/12/2000
Director resigned
dot icon06/12/2000
Registered office changed on 06/12/00 from: c/o roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG
dot icon05/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon19/01/2000
Return made up to 21/12/99; full list of members
dot icon05/01/2000
Registered office changed on 05/01/00 from: jays close viables basingstoke hampshire RG22 4BS
dot icon08/10/1999
Secretary resigned;director resigned
dot icon08/10/1999
New secretary appointed
dot icon06/07/1999
Director resigned
dot icon30/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon20/01/1999
Return made up to 21/12/98; full list of members
dot icon12/01/1998
Return made up to 21/12/97; full list of members
dot icon23/10/1997
Accounts for a dormant company made up to 1997-06-30
dot icon11/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon25/06/1997
Declaration of satisfaction of mortgage/charge
dot icon15/01/1997
Return made up to 21/12/96; no change of members
dot icon22/11/1996
Accounts for a dormant company made up to 1996-06-30
dot icon10/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon10/05/1996
Resolutions
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Director resigned
dot icon30/01/1996
Return made up to 21/12/95; no change of members
dot icon03/08/1995
Director's particulars changed
dot icon26/06/1995
Registered office changed on 26/06/95 from: 2 downgate drive sheffield yorkshire S4 8BT
dot icon26/05/1995
Accounting reference date extended from 31/05 to 30/06
dot icon13/03/1995
Full accounts made up to 1994-05-31
dot icon11/01/1995
New secretary appointed
dot icon11/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Accounting reference date extended from 31/03 to 31/05
dot icon13/07/1994
New director appointed
dot icon13/07/1994
Director resigned
dot icon17/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
New director appointed
dot icon22/03/1994
Particulars of mortgage/charge
dot icon25/01/1994
Return made up to 21/12/93; full list of members
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon23/03/1993
Declaration of assistance for shares acquisition
dot icon11/03/1993
Particulars of mortgage/charge
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 21/12/92; full list of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Return made up to 21/12/91; change of members
dot icon30/01/1992
Registered office changed on 30/01/92
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon19/02/1991
Director resigned
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon03/01/1991
Return made up to 21/12/90; full list of members
dot icon21/09/1990
New director appointed
dot icon17/05/1990
Director's particulars changed
dot icon22/03/1990
New director appointed
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon05/03/1990
Particulars of mortgage/charge
dot icon09/01/1990
Full accounts made up to 1989-03-31
dot icon09/01/1990
Return made up to 13/12/89; full list of members
dot icon29/11/1989
Auditor's resignation
dot icon20/11/1989
New director appointed
dot icon07/11/1989
New director appointed
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon11/10/1989
Director resigned
dot icon01/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon01/08/1989
New director appointed
dot icon12/01/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon02/02/1988
Return made up to 04/01/88; full list of members
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon01/05/1987
Resolutions
dot icon17/01/1987
Full accounts made up to 1986-03-31
dot icon17/01/1987
Return made up to 05/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2001
dot iconLast change occurred
30/06/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2001
dot iconNext account date
30/06/2002
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Peter Henry
Director
29/11/2001 - Present
31
Loynes, Alan
Secretary
15/12/1994 - 04/09/1999
-
Statham, James Edward Anthony
Director
31/10/2000 - 29/11/2001
24
Ian Jackson Orrock
Director
16/03/1994 - 31/10/2000
45
Richardson, Anthony Frederick
Director
16/03/1994 - 16/12/1994
2

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 AMALGAMS COMPANY,LIMITED(THE)

AMALGAMS COMPANY,LIMITED(THE) is an(a) Dissolved company incorporated on 09/03/1908 with the registered office located at Smith & Williamson, Prospect House, 2 Athenaeum Road, London N20 9YU. There are currently 3 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 AMALGAMS COMPANY,LIMITED(THE)?

toggle

AMALGAMS COMPANY,LIMITED(THE) is currently Dissolved. It was registered on 09/03/1908 and dissolved on 28/10/2014.

Where is AMALGAMS COMPANY,LIMITED(THE) located?

toggle

AMALGAMS COMPANY,LIMITED(THE) is registered at Smith & Williamson, Prospect House, 2 Athenaeum Road, London N20 9YU.

What does AMALGAMS COMPANY,LIMITED(THE) do?

toggle

AMALGAMS COMPANY,LIMITED(THE) operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for AMALGAMS COMPANY,LIMITED(THE)?

toggle

The latest filing was on 28/10/2014: Final Gazette dissolved following liquidation.