Company NameAMEC Design And Construction Limited
Company StatusDissolved
Company Number00934412
CategoryPrivate Limited Company
Incorporation Date25 June 1968(55 years, 10 months ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed31 December 1992(24 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 12 October 1999)
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(27 years, 2 months after company formation)
Appointment Duration4 years (closed 12 October 1999)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed07 July 1993(25 years after company formation)
Appointment Duration6 years, 3 months (closed 12 October 1999)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameEdwin Albert Baker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 November 1991)
RoleQuantity Surveyor
Correspondence AddressStonebow Farmhouse
Peopleton
Pershore
Worcestershire
Director NameJames Brown
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1993)
RoleCivil Engineer
Correspondence Address3 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JH
Director NameRichard Henry Chamberlayne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleMechanical Engineer
Correspondence AddressWelcombe Bank Cottage
Welcombe Hills
Stratford Upon Avon
Warwickshire
Director NameChristopher Neil Ferguson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleChartered Engineer
Correspondence Address23 Ashdene Road
Ashurst
Southampton
Hampshire
SO40 7DS
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NamePeter John McGee
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleCivil Engineer
Correspondence AddressThe Shieling
Sibford Ferris
Banbury
Oxfordshire
OX15 5RG
Director NameGerald Hugh Osborne
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleConstruction Director
Correspondence AddressDundas Campden Hill
Ilmington
Shipston On Stour
Warwickshire
CV36 4JF
Director NameMichael Thomas Stanton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleChartered Engineer
Correspondence AddressThe Paddock Banbury Road
Pillerton Priors
Warwick
CV35 0PG
Director NameLeonard Peter Whitting
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressMarchmead Shottery Road
Shottery
Stratford Upon Avon
Warwickshire
CV38 9HA
Secretary NameGeorge Witold Baraczewski
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address77 Ingestre Road
Hall Green
Birmingham
West Midlands
B28 9EQ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(24 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (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(25 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 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
4 May 1999Application for striking-off (1 page)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 July 1998Return made up to 05/06/98; full list of members (4 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 July 1997Return made up to 05/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 05/06/96; no change of members (4 pages)
27 September 1995New director appointed (4 pages)
27 September 1995Director resigned (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1991Company name changed\certificate issued on 10/01/91 (2 pages)
25 June 1958Incorporation (13 pages)