Company NameAMEC (Mh Noble) Limited
Company StatusDissolved
Company Number00740133
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameMatthew Hall Noble Limited

Business Activity

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

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(28 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(38 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 05 May 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed15 February 1993(30 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 05 May 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameJohn Philip Burtenshaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleProduction Director
Correspondence Address2 Westgate
Scotton
Gainsborough
Lincolnshire
DN21 3QX
Director NameKenneth Charles Esland
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressHalle Place
St Helens Way Hemswell
Gainsborough
Lincolnshire
DN21 5XG
Director NameRobert Charles Ford
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1993)
RolePlant Director
Correspondence Address13 Gamston
Retford
Nottinghamshire
DN22 0QA
Director NameGlyn Alan Popeley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressHorseshoe Cottage Hamerton Road
Winwick
Huntingdon
Cambridgeshire
PE28 5PX
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(30 years, 3 months after company formation)
Appointment Duration9 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(30 years, 3 months after company formation)
Appointment Duration9 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(31 years 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 AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2015Bona Vacantia disclaimer (1 page)
5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 December 2008Application for striking-off (1 page)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
17 July 2007Return made up to 08/06/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 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)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 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)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 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)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Director resigned (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
6 November 1982Accounts made up to 31 December 1981 (9 pages)
7 November 1962Incorporation (17 pages)