Company NameAmicable Property Services Limited
DirectorEmma Jane Reed
Company StatusDissolved
Company Number04464904
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEmma Jane Reed
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleOffice Manager
Correspondence AddressElmtree Cottage
Main Road Langrick
Boston
Lincolnshire
PE22 7AW
Secretary NamePeter Andrew Seymour
NationalityBritish
StatusCurrent
Appointed22 December 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address23 Lister Close
Chesterfield
Derbyshire
S41 7NW
Secretary NameEmma Jane Reed
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleOffice Manager
Correspondence Address15 The Avenue
Welwyn
Hertfordshire
AL6 0PW
Secretary NameMr Derek Michael Williams
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Watercress Close
Stevenage
Hertfordshire
SG2 9TN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£213,194
Gross Profit£116,072
Net Worth-£52,903
Current Liabilities£88,531

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 October 2006Dissolved (1 page)
17 July 2006Liquidators statement of receipts and payments (5 pages)
13 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2006Registered office changed on 06/01/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
21 December 2005Statement of affairs (5 pages)
21 December 2005Appointment of a voluntary liquidator (1 page)
21 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Registered office changed on 05/12/05 from: elmtree cottage main road langrick boston lincolnshire PE22 7AW (1 page)
28 June 2005Return made up to 19/06/05; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
26 July 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 June 2003Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
19 June 2002Incorporation (16 pages)