Company NameAMEC Spareco (12) Limited
Company StatusDissolved
Company Number00381547
CategoryPrivate Limited Company
Incorporation Date6 July 1943(80 years, 10 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(66 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24 The Academy
16 Highgate Hill
London
N19 5NS
Secretary NameMrs Jennifer Ann Warburton
StatusClosed
Appointed22 February 2017(73 years, 8 months after company formation)
Appointment Duration12 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed12 October 2011(68 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 20 February 2018)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameJohn Leslie Price
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 1991(48 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 15 August 1991)
RoleBusinessman
Correspondence Address536 Coach Grove Road Sw
Calgary
Alberta T3h 1j4
Foreign
Director NameJean-Paul Berard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed07 August 1991(48 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 1992)
RoleEngineer
Correspondence Address1 Westmount Square
Suite 650
Montreal
Quebec H32 2sr
Foreign
Director NameMartin Patterson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 1991(48 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 1994)
RoleAdministrator
Correspondence Address985 Clement
Saint - Laurent
Quebec H2v 3zx
Foreign
Director NameBrian Harry Cartwright
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(48 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressTannery Cottage Manchester Road
Lostock Gralam
Northwich
Cheshire
CW9 7PJ
Director NameArthur Bernard Coady
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 1991(48 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 15 August 1991)
RoleBusinessman
Correspondence Address79 Bel Air Place Sw
Calgary
Alberta T2z 2c3
Foreign
Secretary NameMr David John Elliott
NationalityBritish
StatusResigned
Appointed07 August 1991(48 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple View
Banner Lane, Barston
Solihull
B92 0JY
Director NameClaudio Elia
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed24 July 1992(49 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 April 1996)
RolePresident And CEO
Correspondence Address40 Ridgeview Avenue
Greenwich
Ct06830
United States
Director NameMichel Avenas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed24 July 1993(50 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1996)
RoleExecutive
Correspondence Address16 Rue Du Colonel Candelot
92340 Bourg La Reine
France
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1994(51 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 1998)
RoleCompany Manager
Correspondence Address3151 Freeman Street
Coconut Grove
Florida 33133
United States
Director NameMsr Andre Lebrun
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1994(51 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 December 1995)
RoleCompany Manager
Correspondence Address3 Avenue Stephane Mallarme
Paris 75017
France
Foreign
Director NameMichael George Kennedy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(51 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 1998)
RoleCompany Manager
Correspondence Address34 Rue Numa Gillet
Montigny Sur Loing
77690
Director NameDidier Gerard Patrick Haegel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1994(51 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1996)
RoleCompany Manager
Correspondence Address13-15 Rue De 8 Mai 1945
Villiers Sur Marne
94350 France
Foreign
Director NameJean Louis Deligny
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed05 December 1995(52 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1998)
RoleVice President/Director Genera
Correspondence Address106 Avenue Emile Zola
Boulogne Billancourt
92100
Director NameRobert J Reale
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1996(52 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1997)
RolePresident
Correspondence Address444 E86th St Apt 36f
New York
Usa
Ny 10028
Director NameAlain Yves Marcel Andre Lancereau
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1996(52 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address51 Rue D Archeres
Maisons Laffitte
France
78600
Director NameDr Norman Michael Biddle
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(55 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Director NameDerousseaux Emmanuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 August 1998(55 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 November 1998)
RoleAuditor
Correspondence Address25 Rue St J B De La Salle
Lille
France 59000
Foreign
Director NameHarold William Pearson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 1998(55 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2000)
RoleVice President
Correspondence Address136 Avondale Court
Burlington
Ontario
L7l2m8
Director NameCharles Frederick David Redden
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 1998(55 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address161 Woodpark Cx S W
Calgary Alberta T2w 6es
Canada
Foreign
Director NameRobert Dittmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 1998(55 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 October 1999)
RoleChartered Accountant
Correspondence Address78 Sunset Way S E
Calgary
Alberta
T2x 3c1
Canada
Director NameGeoffrey Mark Renshaw
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(55 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2001)
RoleSecretary
Correspondence Address9 Morgrove Avenue
Knowle
Solihull
West Midlands
B93 9QL
Secretary NameGeoffrey Mark Renshaw
NationalityBritish
StatusResigned
Appointed29 October 1999(56 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2000)
RoleAccountant
Correspondence Address9 Morgrove Avenue
Knowle
Solihull
West Midlands
B93 9QL
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed06 December 2000(57 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameStephen Warwick Lee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(57 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2009)
RoleCo Director
Correspondence AddressThe Barn
Hildenley
Malton
North Yorkshire
YO17 6QU
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(61 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameIan Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(62 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address58 Bracken Road
Brighouse
West Yorkshire
HX6 2HR
Director NameJonathan Cowper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(65 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 August 2009)
RoleAccountant
Correspondence Address2 Bluebell Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0TL
Director NameDidier Maurice Christian Pfleger
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2009(65 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address34 Faubourg De Brisach
90000 Belfort
France
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(65 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr John James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(66 years after company formation)
Appointment Duration6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalehurst Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameMark Edward Hugh Allen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(66 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(73 years, 1 month after company formation)
Appointment Duration7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

740k at £1Amec Foster Wheeler Group Limited
98.67%
Preference
10k at £1Amec Foster Wheeler Group Limited
1.33%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 December 1998Delivered on: 9 December 1998
Satisfied on: 22 January 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 57589055. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
10 April 1992Delivered on: 28 April 1992
Satisfied on: 22 January 2000
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) in the bank in name of the company.
Fully Satisfied
8 August 1990Delivered on: 24 August 1990
Satisfied on: 19 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1990Delivered on: 27 March 1990
Satisfied on: 22 December 1990
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable (including by way of refund) under the insurances particulars as from time to time varies or extended and the benefit of all power and remedies for cancelling and/or enforcing the same (see form 395 for full details).
Fully Satisfied
6 September 1989Delivered on: 14 September 1989
Satisfied on: 21 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts present & future the company's entire right, title , benefit & interest present & future in all debts and claims due or owing to the company under the contracts particulars of which are set out in the schedule on form 395 (see form 395 for full details).
Fully Satisfied
22 February 1989Delivered on: 27 February 1989
Satisfied on: 2 May 1991
Persons entitled: Banque Arake Et International I'investisement

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title benefit and interest under the contracts see form 395 for full details.
Fully Satisfied
16 May 1980Delivered on: 25 May 1980
Persons entitled: Royal Exchange Assurance

Classification: Supplemental trust deed
Secured details: For securing debenture stock of guest keen and nettlefords (U.K.) LTD amounting to £3,509,390 supplemental to a trust deed dated 17-11-70 & deeds supplemental thereto.
Particulars: Floating charge over the undertaking and assets present and future including uncalled capital.
Fully Satisfied
12 May 1999Delivered on: 26 May 1999
Persons entitled: Canadian Imperial Bank of Commerce (The "Administrative Agent")

Classification: Assignment of insurance (the "assignment")
Secured details: In favour of the chargee all present and future indebtedness, liabilities and obligations of the company to each of the administrative agent and the other credit providers under, in connection with or with respect to each of the secured credit documents, and any unpaid balance thereof.
Particulars: The company assigns and transfers to the administrative agent all of its interests as insured under the policies of insurance described in the certificate of insurance attached as exhibit a to the assignment and under any and all policies issued in replacement of or in substitution for such policies or renewals of such policies. See the mortgage charge document for full details.
Outstanding
12 May 1999Delivered on: 26 May 1999
Persons entitled: Canadian Imperial Bank of Commerce (The "Administrative Agent")

Classification: Fixed and floating security document (the "security document")
Secured details: In favour of the chargee all present and future indebtedness, liabilities and obligations of such chargor to each of the administrative agent and the other credit providers under, in connection with or with respect to each of the secured credit documents, and any unpaid balance thereof.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 750,000
(6 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 750,000
(6 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 750,000
(6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 750,000
(6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 750,000
(6 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
23 January 2012Full accounts made up to 31 December 2010 (13 pages)
13 October 2011Termination of appointment of Mark Allen as a director (1 page)
13 October 2011Appointment of Amec Nominees Limited as a director (2 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 June 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mark Edward Hugh Allen on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Mark Edward Hugh Allen on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Grant Richmond Ling on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Grant Richmond Ling on 8 June 2010 (2 pages)
27 January 2010Appointment of Grant Richmond Ling as a director (3 pages)
27 January 2010Appointment of Mark Edward Hugh Allen as a director (3 pages)
21 January 2010Termination of appointment of John Clarke as a director (1 page)
21 January 2010Termination of appointment of Didier Pfleger as a director (1 page)
25 September 2009Appointment terminated director jonathan cowper (1 page)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
18 August 2009Appointment terminated director stephen lee (1 page)
18 August 2009Director appointed didier maurice christian pfleger (2 pages)
18 August 2009Director appointed john james clarke (2 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
24 December 2008Full accounts made up to 31 December 2007 (12 pages)
20 November 2008Director appointed jonathan cowper (3 pages)
7 November 2008Appointment terminated director ian charnock (1 page)
22 October 2008Full accounts made up to 31 December 2006 (12 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
8 February 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
20 July 2007Return made up to 08/06/07; full list of members (3 pages)
22 February 2007Director's particulars changed (1 page)
14 July 2006Full accounts made up to 31 December 2005 (15 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
25 June 2005Return made up to 08/06/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 December 2003 (16 pages)
25 October 2004New director appointed (3 pages)
25 October 2004Director resigned (1 page)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Company name changed amec birwelco LIMITED\certificate issued on 28/06/04 (2 pages)
6 February 2004Total exemption full accounts made up to 31 December 2002 (18 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
14 November 2002Return made up to 01/11/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
28 February 2002Full accounts made up to 31 December 2000 (17 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2002Director resigned (1 page)
14 November 2001Return made up to 01/11/01; full list of members (7 pages)
31 July 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: mucklow hse mucklow hill halesowen west midlands B62 8DG (1 page)
15 November 2000Return made up to 01/11/00; full list of members (6 pages)
23 October 2000Company name changed agra birwelco LIMITED\certificate issued on 24/10/00 (2 pages)
30 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Full group accounts made up to 31 July 1999 (20 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 September 1999Return made up to 07/08/99; full list of members (8 pages)
28 May 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
28 May 1999Full group accounts made up to 31 December 1998 (22 pages)
26 May 1999Particulars of mortgage/charge (17 pages)
26 May 1999Particulars of mortgage/charge (17 pages)
26 May 1999Particulars of mortgage/charge (15 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Company name changed birwelco LIMITED\certificate issued on 01/03/99 (2 pages)
9 December 1998Particulars of mortgage/charge (5 pages)
20 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Return made up to 07/08/98; full list of members (8 pages)
4 September 1998New director appointed (3 pages)
1 September 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (3 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
24 September 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1997Full accounts made up to 31 December 1996 (19 pages)
15 August 1996Return made up to 07/08/96; no change of members (8 pages)
15 August 1996Full accounts made up to 31 December 1995 (19 pages)
30 June 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
10 January 1996Director's particulars changed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
10 August 1995Full accounts made up to 31 December 1994 (18 pages)
10 August 1995Return made up to 07/08/95; no change of members (6 pages)
7 August 1994Full accounts made up to 31 December 1993 (17 pages)
7 January 1994Full accounts made up to 31 December 1992 (16 pages)
26 August 1992Full accounts made up to 31 December 1991 (16 pages)
26 August 1992Return made up to 07/08/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1990Full accounts made up to 31 December 1989 (15 pages)
8 June 1989Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
23 October 1987Full accounts made up to 31 December 1986 (15 pages)