Company NameAmjak Limited
Company StatusDissolved
Company Number01383752
CategoryPrivate Limited Company
Incorporation Date14 August 1978(45 years, 8 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr David Keith Smythe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(13 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 06 June 2006)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address61 Jepps Avenue
Barton
Preston
PR3 5AS
Director NameMr Gordon Keith Smythe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(13 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 06 June 2006)
RoleSalesman
Correspondence Address20 Leacroft Road
Manchester
Lancashire
M21 7GW
Director NameMrs Joyce Smythe
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(13 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address20 Leacroft Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 7GW
Secretary NameMr Gordon Keith Smythe
NationalityBritish
StatusClosed
Appointed20 December 1991(13 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address20 Leacroft Road
Manchester
Lancashire
M21 7GW

Location

Registered AddressMoores Andrew McClusky & Co
Halton View Villas
3-5 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£70,863
Cash£222,061
Current Liabilities£151,198

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 January 2002Return made up to 20/12/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 January 2001Return made up to 20/12/00; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 20/12/99; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1998Full accounts made up to 31 December 1997 (13 pages)
8 January 1998Return made up to 20/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 December 1996Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
14 December 1995Return made up to 20/12/95; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)