Company NameAMEC (F.D.T.) Limited
Company StatusDissolved
Company Number00381965
CategoryPrivate Limited Company
Incorporation Date28 July 1943(80 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameFairclough F.D.T. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed08 June 1991(47 years, 10 months after company formation)
Appointment Duration9 years (closed 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(52 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 13 June 2000)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed08 June 1991(47 years, 10 months after company formation)
Appointment Duration9 years (closed 13 June 2000)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(47 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE

Location

Registered AddressSandiway House
Hartford
Northwich Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 November 1999Application for striking-off (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
24 May 1999Company name changed fairclough F.D.T. LIMITED\certificate issued on 25/05/99 (2 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
18 February 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
27 September 1995Director resigned (4 pages)
27 September 1995New director appointed (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1943Incorporation (21 pages)