Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Closed |
Appointed | 22 February 2017(87 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 1994(64 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 20 February 2018) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Esmond John Bridger |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1992) |
Role | Builder |
Correspondence Address | 3 The Croft Lower Dicker Hailsham East Sussex BN27 4BS |
Director Name | The Rt Hon Lord William Frances Deedes |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Newspaper Editor Ret |
Correspondence Address | New Hayters Aldington Ashford Kent TN25 7DT |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Andrew Peter King |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1991) |
Role | Builder |
Correspondence Address | Bodkins End Bedales Lewes Road Haywards Heath West Sussex RH17 7TE |
Director Name | Christopher James Middleton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 July 1991) |
Role | Quantity Surveyor |
Correspondence Address | 69 Corner Farm Road Staplehurst Tonbridge Kent TN12 0PR |
Director Name | Alfred Roy Summers |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Leonard Peter Whitting |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Quantity Surveyor |
Correspondence Address | Marchmead Shottery Road Shottery Stratford Upon Avon Warwickshire CV38 9HA |
Secretary Name | Alfred Roy Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(64 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(79 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 04 December 2015(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | amec.com/ |
---|
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Amec Foster Wheeler PLC 95.24% Non Cumulative Preference |
---|---|
50k at £0.05 | Amec Foster Wheeler PLC 4.76% Ordinary |
1 at £0.05 | Amec Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 1981 | Delivered on: 25 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of station road, northiam, rother, east sussex. Title no. Esx 57163. Fully Satisfied |
---|
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Amec Nominees Limited on 12 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Amec Nominees Limited on 12 May 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2009 | Director appointed christopher laskey fidler (5 pages) |
28 September 2009 | Appointment terminated secretary christpher fidler (1 page) |
28 September 2009 | Secretary appointed kim andrea hand (2 pages) |
28 September 2009 | Secretary appointed kim andrea hand (2 pages) |
28 September 2009 | Director appointed christopher laskey fidler (5 pages) |
28 September 2009 | Appointment terminated director peter holland (1 page) |
28 September 2009 | Appointment terminated director peter holland (1 page) |
28 September 2009 | Appointment terminated secretary christpher fidler (1 page) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich CW8 2YA (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
2 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 12/05/02; full list of members
|
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 12/05/02; full list of members
|
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
25 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 June 1997 | Return made up to 12/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 12/05/97; full list of members (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 May 1996 | Return made up to 12/05/96; no change of members
|
30 May 1996 | Return made up to 12/05/96; no change of members
|
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
23 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
19 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
19 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Resolutions
|
2 October 1929 | Incorporation (18 pages) |
2 October 1929 | Incorporation (18 pages) |