Company NameAMEC Bpg
Company StatusDissolved
Company Number00936893
CategoryPrivate Unlimited Company
Incorporation Date7 August 1968(55 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameBabcock Projects (Gloucester)

Business Activity

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

Directors

Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 June 2000)
RoleChartered Sec
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed15 September 1997(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed15 September 1997(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 June 2000)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameBrian Ashby White
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(23 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 1992)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Director NameHoward Harry Malleson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleEngineer
Correspondence AddressThe Nook Church Road
Mannings Heath
Horsham
Sussex
RH13 6JE
Director NamePaul Wilfred Goonan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 1997)
RoleChartered Engineer
Correspondence Address5 Hartford Court
Bedlington
Northumberland
NE22 6LP
Director NameJohn Garbutt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 October 1992)
RoleAccountant
Correspondence Address20 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Director NameJean Adolphe Delafont
Date of BirthJune 1927 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed06 April 1992(23 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 January 1993)
RoleEngineer
Correspondence Address1 Les Mesanges D S F A
78170 La Celles St Cloud
Foreign
Director NameGerald James Leonard Chase
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(23 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 1992)
RoleSales Director
Correspondence Address36 Badgers Close
Harrow
Middlesex
HA1 4EN
Director NameAnthony John Brimble
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1993)
RoleChemical Engineer
Correspondence AddressForest Edge 39 Old Bisley Road
Frimley
Camberley
Surrey
GU16 5RE
Director NameAnthony John Brimble
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1993)
RoleChemical Engineer
Correspondence AddressForest Edge 39 Old Bisley Road
Frimley
Camberley
Surrey
GU16 5RE
Secretary NameAdam Robert Zaborniak
NationalityBritish
StatusResigned
Appointed06 April 1992(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address158 Turnpike Link
Croydon
Surrey
CR0 5NZ
Director NameJohn Samson Raw
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 1997)
RoleDivisional Director
Correspondence Address11 Mill Lane
Wolviston
Cleveland
TS22 5LH
Secretary NameStephen Robert Trigg
NationalityBritish
StatusResigned
Appointed07 October 1994(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Old Orchard
57 Allingham Road
Reigate
Surrey
RH2 8HU
Director NameRichard William John Fletcher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(28 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 September 1997)
RoleManaging Director
Correspondence AddressThe Old Farmhouse
Buckland Newton
Dorchester
Dorset
DT2 7DJ
Secretary NameHelen Margaret Mahy
NationalityBritish
StatusResigned
Appointed31 January 1997(28 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(28 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfield
12 Beech Road
Reigate
Surrey
RH2 9LR

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, 3 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)
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)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
24 April 1998Return made up to 06/04/98; no change of members (4 pages)
22 October 1997Company name changed babcock projects (gloucester)\certificate issued on 23/10/97 (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 11 the boulevard crawley west sussex RH10 1UX (1 page)
16 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1997Full accounts made up to 31 March 1997 (8 pages)
26 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 06/04/96; full list of members (6 pages)
22 September 1993Full accounts made up to 31 March 1993 (13 pages)
26 August 1993Memorandum and Articles of Association (15 pages)
24 August 1993Company name changed\certificate issued on 24/08/93 (2 pages)
15 July 1993Re-registration of Memorandum and Articles (14 pages)
15 July 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 January 1993Full accounts made up to 31 March 1992 (14 pages)
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1992Full accounts made up to 31 March 1991 (14 pages)
23 October 1990Full accounts made up to 31 December 1989 (14 pages)
28 September 1988Memorandum and Articles of Association (11 pages)
7 August 1968Incorporation (17 pages)