Cheadle Hulme
Cheshire
SK8 7AW
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2009(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(29 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 08 November 2011) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Leonard Peter Whitting |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Quantity Surveyor |
Correspondence Address | Marchmead Shottery Road Shottery Stratford Upon Avon Warwickshire CV38 9HA |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(28 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(46 years, 4 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 |
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 |
70.1k at £1 | Amec PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
9 March 2017 | Bona Vacantia disclaimer (1 page) |
28 July 2014 | Bona Vacantia disclaimer (1 page) |
28 July 2014 | Bona Vacantia disclaimer (1 page) |
28 July 2014 | Bona Vacantia disclaimer (1 page) |
28 July 2014 | Bona Vacantia disclaimer (1 page) |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
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) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Amec Nominees Limited on 5 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Amec Nominees Limited on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Amec Nominees Limited on 5 June 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
25 September 2009 | Appointment Terminated Director peter holland (1 page) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Director appointed christopher laskey fidler (3 pages) |
25 September 2009 | Appointment Terminated Secretary christopher fidler (1 page) |
25 September 2009 | Director appointed christopher laskey fidler (3 pages) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
15 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
15 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) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
4 February 2009 | Accounts made up to 31 December 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
12 June 2008 | Location of register of members (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire. CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire. CW8 2YA (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
16 March 2007 | Accounts made up to 31 December 2006 (3 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
12 May 2006 | Accounts made up to 31 December 2005 (3 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
10 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 05/06/04; 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 made up to 31 December 2003 (3 pages) |
10 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
23 April 2003 | Accounts 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 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members
|
26 April 2002 | Accounts 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 made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts made up to 31 December 1999 (6 pages) |
11 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2000 | Withdrawal of application for striking off (1 page) |
30 March 2000 | Withdrawal of application for striking off (1 page) |
11 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Application for striking-off (1 page) |
12 November 1999 | Application for striking-off (1 page) |
22 October 1999 | Ad 01/01/98--------- £ si 70000@1 (2 pages) |
22 October 1999 | Ad 01/01/98--------- £ si 70000@1 (2 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
12 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 October 1996 | Accounts made up to 31 December 1995 (4 pages) |
17 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (4 pages) |
25 August 1995 | Accounts made up to 31 December 1994 (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 July 1995 | Return made up to 05/06/95; no change of members
|
6 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (225 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 February 1982 | Particulars of mortgage/charge (3 pages) |
8 February 1982 | Particulars of mortgage/charge (3 pages) |
26 February 1963 | Incorporation (14 pages) |
26 February 1963 | Incorporation (14 pages) |