About

Registered Number: 02616277
Date of Incorporation: 31/05/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Green Hayes Forest Road, Pyrford, Woking, Surrey, GU22 8LU

 

Amphibious Vehicles Ltd was founded on 31 May 1991 and has its registered office in Woking, it has a status of "Dissolved". Demetrius, David Graham, Hemingway, Keith Braham, Hemingway, Kay Elizabeth, Simpson, Stanley Gordon Rex are listed as the directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMINGWAY, Keith Braham N/A - 1
SIMPSON, Stanley Gordon Rex N/A 28 August 1992 1
Secretary Name Appointed Resigned Total Appointments
DEMETRIUS, David Graham 28 February 2011 - 1
HEMINGWAY, Kay Elizabeth 09 September 1991 28 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 07 March 2011
AP03 - Appointment of secretary 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 15 June 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 01 June 2006
363s - Annual Return 06 June 2005
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 02 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 08 February 1993
288 - N/A 30 September 1992
363b - Annual Return 01 July 1992
288 - N/A 03 March 1992
288 - N/A 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1991
RESOLUTIONS - N/A 22 October 1991
RESOLUTIONS - N/A 22 October 1991
RESOLUTIONS - N/A 22 October 1991
MEM/ARTS - N/A 22 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1991
287 - Change in situation or address of Registered Office 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1991
395 - Particulars of a mortgage or charge 19 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
CERTNM - Change of name certificate 13 September 1991
NEWINC - New incorporation documents 31 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.