Company NameAMEC Projects Limited
Company StatusDissolved
Company Number01624827
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameFairclough Projects Limited

Business Activity

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

Directors

Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 08 November 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusClosed
Appointed31 August 2009(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 08 November 2011)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed06 April 1997(15 years after company formation)
Appointment Duration14 years, 7 months (closed 08 November 2011)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameJohn Rodney Anderson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 1997)
RoleConstruction Executive
Correspondence AddressMoorcroft Park Road
Littleborough
Lancashire
OL15 9DX
Director NameRodney Herbert Bick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address52 Riverside Drive
Hamburton
FY6 9EB
Director NameJohn Leslie William Foot
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleConstruction Director
Correspondence AddressSpinneys End Beeches Close
Kingswood
Tadworth
Surrey
KT20 6QA
Director NameKevin Forshaw
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration2 months (resigned 08 August 1991)
RoleDeputy Managing Director
Correspondence Address4 Havenbrook Grove
Ramsbottom
Bury
Lancashire
BL0 9UA
Director NameJohn Ward Leeper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration16 years (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressBroadmeadow Farm
Slackgate Lane, Denshaw
Saddleworth Oldham
Yorkshire
OL3 5TZ
Director NameDaniel Terence O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address3 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YA
Director NameLeonard Peter Whitting
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleQuantity Surveyor
Correspondence AddressMarchmead Shottery Road
Shottery
Stratford Upon Avon
Warwickshire
CV38 9HA
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500k at £1Amec PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
13 July 2011Application to strike the company off the register (3 pages)
13 July 2011Application to strike the company off the register (3 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 500,000
(5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 500,000
(5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 500,000
(5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Auditor's resignation (3 pages)
14 December 2010Auditor's resignation (3 pages)
7 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2009Appointment Terminated Director peter holland (1 page)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Director appointed christopher laskey fidler (3 pages)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Director appointed christopher laskey fidler (3 pages)
25 September 2009Appointment Terminated Secretary christopher fidler (1 page)
25 September 2009Secretary appointed kim andrea hand (2 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 January 2009Accounts made up to 31 December 2008 (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
16 May 2008Accounts made up to 31 December 2007 (3 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
12 July 2007Return made up to 08/06/07; full list of members (2 pages)
12 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 June 2007Accounts made up to 31 December 2006 (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 April 2006Accounts made up to 31 December 2005 (3 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 May 2005Accounts made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounts made up to 31 December 2003 (3 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
26 March 2003Accounts made up to 31 December 2002 (3 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 April 2002Accounts made up to 31 December 2001 (5 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 September 2001Accounts made up to 31 December 2000 (5 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 August 2000Accounts made up to 31 December 1999 (5 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 October 1999Accounts made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
24 August 1998Accounts made up to 31 December 1997 (5 pages)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 October 1997Accounts made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
13 October 1996Accounts made up to 31 December 1995 (4 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
14 September 1995Accounts made up to 31 December 1994 (4 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 08/06/95; no change of members (4 pages)
20 July 1995Return made up to 08/06/95; no change of members (4 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
15 January 1991New director appointed (2 pages)
18 October 1990New director appointed (2 pages)
4 October 1990New director appointed (2 pages)
17 July 1990Director resigned (1 page)
26 June 1990Return made up to 08/06/90; full list of members (8 pages)
28 March 1990New director appointed (2 pages)
21 March 1990Director resigned (1 page)
25 October 1989Full accounts made up to 31 December 1988 (11 pages)
3 August 1989Director resigned (1 page)
26 July 1989Return made up to 23/06/89; full list of members (13 pages)
24 July 1989Secretary resigned;new secretary appointed (1 page)
2 March 1989New director appointed (1 page)
18 January 1989Registered office changed on 18/01/89 from: 14 south audley street london W1Y 5DP (1 page)
16 December 1988New director appointed (2 pages)
1 November 1988Full accounts made up to 31 December 1987 (11 pages)
12 October 1988New director appointed (1 page)
30 June 1988Return made up to 01/06/88; full list of members (8 pages)
10 June 1988New director appointed (2 pages)
13 February 1988Director resigned (2 pages)
19 October 1987Auditor's resignation (1 page)
13 October 1987Return made up to 15/09/87; full list of members (10 pages)
23 September 1987Full accounts made up to 31 December 1986 (11 pages)
8 January 1987New director appointed (3 pages)
11 November 1986Director resigned (2 pages)
2 October 1986Return made up to 15/09/86; full list of members (6 pages)
7 August 1986Full accounts made up to 31 December 1985 (11 pages)
21 June 1986Director resigned (2 pages)
30 November 1984Company name changed\certificate issued on 30/11/84 (2 pages)
30 November 1984Company name changed\certificate issued on 30/11/84 (2 pages)
25 March 1982Incorporation (91 pages)
25 March 1982Incorporation (91 pages)