Company NameAmpersand Studio Designs Limited
Company StatusDissolved
Company Number03009348
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael John Geary
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(9 years after company formation)
Appointment Duration5 years, 5 months (closed 23 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 King Street
Emsworth
Hampshire
PO10 7AX
Director NameMr Brian John Laming
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleAccountant
Correspondence Address49 Cowper Crescent
Bengeo
Hertford
Hertfordshire
SG14 3DZ
Director NameMrs Janet Rosalind Laming
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Yeomans Gate
Cardington
Bedford
Bedfordshire
MK44 3FF
Director NameMr Michael James Laming
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Yeomans Gate
Cardington
Bedford
MK44 3FF
Director NameMr Roy Arthur Laming
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Yeomans Gate
Cardington
Bedford
MK44 3FF
Secretary NameMr Brian John Laming
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleAccountant
Correspondence Address49 Cowper Crescent
Bengeo
Hertford
Hertfordshire
SG14 3DZ
Secretary NameJulia MacDonald
NationalityBritish
StatusResigned
Appointed14 November 2007(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 April 2008)
RoleCompany Accountant
Correspondence Address6 Chestnut Court
Toft Hill
Bishop Auckland
County Durham
DL14 0TG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 7 All Saints
Industrial Estate
Darlington Road Shildon
Co Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
22 April 2008Appointment terminated secretary julia macdonald (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 49 cowper crescent bengeo hertford SG14 3DZ (1 page)
23 January 2007Return made up to 13/01/07; full list of members (7 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2006Return made up to 13/01/06; full list of members (7 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
7 June 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
7 February 2004Return made up to 13/01/04; full list of members (8 pages)
7 February 2004New director appointed (2 pages)
16 January 2003Return made up to 13/01/03; full list of members (8 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (2 pages)
19 November 2002Director resigned (2 pages)
6 October 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
15 February 2002Return made up to 13/01/02; full list of members (8 pages)
18 April 2001Full accounts made up to 30 September 2000 (12 pages)
19 January 2001Return made up to 13/01/01; full list of members (8 pages)
11 April 2000Full accounts made up to 30 September 1999 (12 pages)
20 January 2000Return made up to 13/01/00; full list of members (8 pages)
19 May 1999Full accounts made up to 30 September 1998 (12 pages)
28 January 1999Return made up to 13/01/99; full list of members (6 pages)
17 June 1998Full accounts made up to 30 September 1997 (12 pages)
20 January 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
6 May 1997Full accounts made up to 30 September 1996 (12 pages)
14 February 1997Return made up to 13/01/97; no change of members (4 pages)
26 January 1996Return made up to 13/01/96; full list of members (6 pages)
23 May 1995Ad 13/01/95-11/05/95 £ si 49998@1=49998 £ ic 2/50000 (2 pages)