Company NameAMEC Engineers India Limited
Company StatusDissolved
Company Number01657570
CategoryPrivate Limited Company
Incorporation Date10 August 1982(41 years, 8 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed16 September 1993(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Donald Andrew Fraser
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 High Ash Road
Wheathampstead
St Albans
Hertfordshire
AL4 8DY
Director NameRobert Graham Wilson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address12 Ardrossan Avenue
Camberley
Surrey
GU15 1DD
Director NameHari Kishan Kaul
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed29 October 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address1 Bhakaji Cama Place
Rk Puram
New Delhi
110066
Foreign
Director NameDurga Shankar Chakrabarti
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed26 November 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address1 Bhakaji
Cama Place Rk Puram
New Delhi 110066
Foreign
India
Director NameCharles Ian Bateman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address"Dalewood" 586 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Director NameMr Alan Reginald Brown
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1992)
RoleNon Exective Director & Deputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria
Mark Way
Godalming
Surrey
GU7 2BN
Director NameNathan William Blanksby
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1992)
RoleChartered Engineer
Correspondence Address34 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Secretary NameMichael John Bardsley
NationalityBritish
StatusResigned
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed01 June 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1993)
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
StatusResigned
Appointed28 May 1993(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameBarrie Leslie Logan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 October 1995)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPump Farmhouse
Warley Gap
Brentwood
Essex
CM13 3DR
Director NameColin Stewart Orrell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressWoodside View Victoria Road
Modest Corner Southborough
Tunbridge Wells
Kent
TN4 0LT
Director NameRajat Kuman Dasgupta
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed17 September 1993(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1995)
RoleDirector (Commercial)) Eil
Correspondence Address84 Mandakini Enclave
Kalkaji New Delhi 110019
India
Foreign
Director NameSatyanarayan Krishna Rao
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed17 September 1993(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 October 2001)
RoleExecutive Director Eil
Correspondence Address7294 Sector B Pocket 10
Vasant Kunj
New Delhi
110070
Director NameRam Dev Bajaj
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed18 May 1995(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressB-251 Malwa Singh Block
Asian Games Village
New Delhi
India
Director NameGraham Bellwood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressHigh Dunnas 45 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QA
Director NameBarry Anthony Hauxwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressClashnadarroch
Birse
Aboyne
Aberdeenshire
AB34 5EP
Scotland
Director NameDavid John Baughen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(14 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1997)
RoleChartered Engineer
Correspondence Address83 Wolsey Road
Moor Park
Middlesex
HA6 2ER
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed08 December 1992(10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 1993)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA

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

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
22 August 2002Full accounts made up to 31 December 2001 (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (8 pages)
3 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 08/06/99; full list of members (6 pages)
6 October 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)
5 November 1997New director appointed (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Return made up to 08/06/97; no change of members (4 pages)
21 August 1997Director resigned (1 page)
9 December 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Return made up to 08/06/96; full list of members (6 pages)
24 November 1995Return made up to 21/11/95; no change of members (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
24 October 1995New director appointed (2 pages)
14 August 1995New director appointed (4 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
8 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
29 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
29 October 1992Accounts for a dormant company made up to 31 December 1991 (6 pages)
22 March 1983Company name changed\certificate issued on 22/03/83 (2 pages)