Company NameAMEC Mining Limited
Company StatusDissolved
Company Number00454724
CategoryPrivate Limited Company
Incorporation Date29 May 1948(75 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesParkinson Strip Mining Company Limited and Fairclough-Parkinson Mining Limited

Business Activity

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

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(69 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusClosed
Appointed16 February 2018(69 years, 9 months after company formation)
Appointment Duration3 years (closed 16 March 2021)
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2020(72 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameJoseph Carl Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(43 years after company formation)
Appointment Duration12 years, 1 month (resigned 10 July 2003)
RoleCompany Director
Correspondence Address56 Pemberton Road
Winstanley
Wigan
WN3 6DA
Director NameGeorge Edward Payne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(43 years after company formation)
Appointment Duration4 months, 1 week (resigned 16 October 1991)
RoleChartered Surveyor
Correspondence AddressBirchwood House
Coombe Vale
Gerrards Cross
Bucks
SL9 7LT
Director NamePaul Kevin Quigley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(43 years after company formation)
Appointment Duration4 months, 1 week (resigned 16 October 1991)
RoleCompany Director
Correspondence Address15 Marlborough Road
Bowdon
Altrincham
Cheshire
WA14 2RR
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed08 June 1991(43 years after company formation)
Appointment Duration25 years, 1 month (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameRichard Martin Clampett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(43 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonerest
Stone Lane, Emley
Huddersfield
West Yorkshire
HD8 9RT
Director NameAlan Brian Lamerton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(43 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dean Drive
Bowdon
Altrincham
Cheshire
WA14 3NE
Director NameMalcolm Kenyon Eckersall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(46 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 1998)
RoleManaging Director
Correspondence AddressJuniper House Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(49 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(51 years, 9 months after company formation)
Appointment Duration5 years, 4 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(57 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address58 Bracken Road
Brighouse
West Yorkshire
HX6 2HR
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(60 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 24
The Academy 16 Highgate Hill
London
N19 5NS
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(68 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(68 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2007(58 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 August 2020)
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

1.000k at £1Amec Foster Wheeler PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000,000
(5 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
2 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
2 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
2 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 November 2008Director appointed grant richmond ling (3 pages)
7 November 2008Appointment terminated director ian charnock (1 page)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 January 2008Director's particulars changed (1 page)
26 October 2007Director'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 (2 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 March 2007Director resigned (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007New director appointed (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
29 June 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
11 May 2004Director's particulars changed (1 page)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 February 2004Director's particulars changed (1 page)
17 July 2003Director resigned (1 page)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 February 2002Director's particulars changed (1 page)
21 September 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Return made up to 08/06/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 08/06/00; full list of members (7 pages)
14 April 2000Director's particulars changed (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 July 1997Auditor's resignation (1 page)
25 September 1996Full accounts made up to 31 December 1995 (6 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
7 August 1996Director resigned (1 page)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
20 July 1995Return made up to 08/06/95; no change of members (4 pages)
14 March 1995New director appointed (2 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
31 August 1993Full accounts made up to 31 December 1992 (5 pages)
7 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1992Company name changed\certificate issued on 31/07/92 (2 pages)
28 September 1983Accounts made up to 31 December 1982 (11 pages)
4 October 1982Accounts made up to 31 December 1981 (10 pages)
4 October 1982Accounts made up to 31 December 1981 (10 pages)
21 May 1975Accounts made up to 31 March 1975 (4 pages)
29 May 1948Incorporation (39 pages)