Company NameAmple International Limited
Company StatusDissolved
Company Number05376837
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 1 month ago)
Dissolution Date17 December 2013 (10 years, 4 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 NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House, 130 Bury New
Road, Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

500k at €1Fenita Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,034,742
Cash£3,785
Current Liabilities£2,977

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
16 February 2013Voluntary strike-off action has been suspended (1 page)
16 February 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2012Voluntary strike-off action has been suspended (1 page)
19 June 2012Voluntary strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
26 March 2012Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 26 March 2012 (1 page)
26 March 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
26 March 2012Termination of appointment of Wigmore Secretaries Limited as a secretary on 25 March 2012 (1 page)
26 March 2012Termination of appointment of Buckingham Directors Limited as a director on 26 March 2012 (1 page)
26 March 2012Termination of appointment of Miriam Lewis as a director (1 page)
26 March 2012Termination of appointment of Buckingham Directors Limited as a director (1 page)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • EUR 500,000
(5 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • EUR 500,000
(5 pages)
24 November 2011Voluntary strike-off action has been suspended (1 page)
24 November 2011Voluntary strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
8 April 2011Application to strike the company off the register (3 pages)
8 April 2011Application to strike the company off the register (3 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 August 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
18 August 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
13 July 2010Accounts for a small company made up to 31 December 2008 (9 pages)
13 July 2010Accounts for a small company made up to 31 December 2008 (9 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
11 May 2009Return made up to 26/02/09; full list of members (3 pages)
11 May 2009Return made up to 26/02/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 July 2008Gbp nc 300001/1 04/03/08 (1 page)
8 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 July 2008Nc inc already adjusted 04/03/08 (1 page)
8 July 2008Gbp ic 300001/1\04/03/08\gbp sr 300000@1=300000\ (2 pages)
8 July 2008Nc inc already adjusted 04/03/08 (1 page)
8 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
8 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
8 July 2008Ad 04/03/08 eur si 500000@1=500000 eur ic 0/500000 (2 pages)
8 July 2008Ad 04/03/08\eur si 500000@1=500000\eur ic 0/500000\ (2 pages)
8 July 2008Gbp ic 300001/1 04/03/08 gbp sr 300000@1=300000 (2 pages)
8 July 2008Gbp nc 300001/1\04/03/08 (1 page)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
4 March 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
4 March 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
28 February 2008Return made up to 26/02/08; full list of members (3 pages)
28 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
18 August 2005Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page)
18 August 2005Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
15 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
26 February 2005Incorporation (9 pages)
26 February 2005Incorporation (9 pages)