Cheadle Hulme
Cheshire
SK8 7AW
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2009(27 years, 5 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 | 06 April 1997(15 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 08 November 2011) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | John Rodney Anderson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 1997) |
Role | Construction Executive |
Correspondence Address | Moorcroft Park Road Littleborough Lancashire OL15 9DX |
Director Name | Rodney Herbert Bick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 52 Riverside Drive Hamburton FY6 9EB |
Director Name | John Leslie William Foot |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Construction Director |
Correspondence Address | Spinneys End Beeches Close Kingswood Tadworth Surrey KT20 6QA |
Director Name | Kevin Forshaw |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 08 August 1991) |
Role | Deputy Managing Director |
Correspondence Address | 4 Havenbrook Grove Ramsbottom Bury Lancashire BL0 9UA |
Director Name | John Ward Leeper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Broadmeadow Farm Slackgate Lane, Denshaw Saddleworth Oldham Yorkshire OL3 5TZ |
Director Name | Daniel Terence O'Brien |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 3 The Boundary Langton Green Tunbridge Wells Kent TN3 0YA |
Director Name | Leonard Peter Whitting |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Quantity Surveyor |
Correspondence Address | Marchmead Shottery Road Shottery Stratford Upon Avon Warwickshire CV38 9HA |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
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 |
500k 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 |
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) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
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) |
7 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2009 | Appointment Terminated Director peter holland (1 page) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
25 September 2009 | Appointment terminated director peter holland (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 | Director appointed christopher laskey fidler (3 pages) |
25 September 2009 | Appointment Terminated Secretary christopher fidler (1 page) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 January 2009 | Accounts made up to 31 December 2008 (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
16 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (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 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 June 2007 | Accounts made up to 31 December 2006 (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 April 2006 | Accounts made up to 31 December 2005 (3 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; 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) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
26 March 2003 | Accounts made up to 31 December 2002 (3 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 April 2002 | Accounts made up to 31 December 2001 (5 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 September 2001 | Accounts made up to 31 December 2000 (5 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 August 2000 | Accounts made up to 31 December 1999 (5 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
24 August 1998 | Accounts made up to 31 December 1997 (5 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
13 October 1996 | Accounts made up to 31 December 1995 (4 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
14 September 1995 | Accounts made up to 31 December 1994 (4 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
13 October 1994 | Resolutions
|
13 October 1994 | Resolutions
|
15 January 1991 | New director appointed (2 pages) |
18 October 1990 | New director appointed (2 pages) |
4 October 1990 | New director appointed (2 pages) |
17 July 1990 | Director resigned (1 page) |
26 June 1990 | Return made up to 08/06/90; full list of members (8 pages) |
28 March 1990 | New director appointed (2 pages) |
21 March 1990 | Director resigned (1 page) |
25 October 1989 | Full accounts made up to 31 December 1988 (11 pages) |
3 August 1989 | Director resigned (1 page) |
26 July 1989 | Return made up to 23/06/89; full list of members (13 pages) |
24 July 1989 | Secretary resigned;new secretary appointed (1 page) |
2 March 1989 | New director appointed (1 page) |
18 January 1989 | Registered office changed on 18/01/89 from: 14 south audley street london W1Y 5DP (1 page) |
16 December 1988 | New director appointed (2 pages) |
1 November 1988 | Full accounts made up to 31 December 1987 (11 pages) |
12 October 1988 | New director appointed (1 page) |
30 June 1988 | Return made up to 01/06/88; full list of members (8 pages) |
10 June 1988 | New director appointed (2 pages) |
13 February 1988 | Director resigned (2 pages) |
19 October 1987 | Auditor's resignation (1 page) |
13 October 1987 | Return made up to 15/09/87; full list of members (10 pages) |
23 September 1987 | Full accounts made up to 31 December 1986 (11 pages) |
8 January 1987 | New director appointed (3 pages) |
11 November 1986 | Director resigned (2 pages) |
2 October 1986 | Return made up to 15/09/86; full list of members (6 pages) |
7 August 1986 | Full accounts made up to 31 December 1985 (11 pages) |
21 June 1986 | Director resigned (2 pages) |
30 November 1984 | Company name changed\certificate issued on 30/11/84 (2 pages) |
30 November 1984 | Company name changed\certificate issued on 30/11/84 (2 pages) |
25 March 1982 | Incorporation (91 pages) |
25 March 1982 | Incorporation (91 pages) |