Higher Ramsgreave Road
Mellor
Lancashire
BB1 9DJ
Director Name | Mr Iain Geoffrey Clarkson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(25 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 68 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(26 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 02 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Fraser Lionel Ashman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | 5 Garner Close Bowdon Altrincham Cheshire WA14 2JH |
Director Name | Derek Taylor |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1994) |
Role | Engineer |
Correspondence Address | 68 Glebelands Road Knutsford Cheshire WA16 9DZ |
Secretary Name | Fraser Lionel Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 5 Garner Close Bowdon Altrincham Cheshire WA14 2JH |
Secretary Name | Frazer Anthony Don Carolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2006) |
Role | Lawyer |
Correspondence Address | 76 Riverside Nantwich Cheshire CW5 5HT |
Director Name | John Graham Durston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 May 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Director Name | Mr John Stanley Marlor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Avenue Hartford Northwich Cheshire CW8 3AR |
Director Name | Mr Paul Richard Kershaw |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank Willington Road, Willington Tarporley Cheshire CW6 0ND |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | Mr Peter Desmond Higton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Lyons Lane Appleton Warrington Cheshire WA4 5JH |
Director Name | Mr Steve Sadler |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Drive Hale Cheshire WA15 8EF |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Registered Address | Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
2 at 1 | Amec Nuclear Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | Application to strike the company off the register (3 pages) |
10 November 2009 | Application to strike the company off the register (3 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
16 July 2009 | Accounts made up to 31 December 2008 (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
18 June 2009 | Appointment Terminated Secretary colin fellowes (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
10 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
21 November 2005 | Accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page) |
27 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
7 December 2004 | Company name changed fastec LIMITED\certificate issued on 07/12/04 (2 pages) |
7 December 2004 | Company name changed fastec LIMITED\certificate issued on 07/12/04 (2 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 May 2004 | Accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
27 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
4 February 2003 | Accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts made up to 31 March 2000 (6 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
13 August 1999 | Return made up to 03/08/99; full list of members
|
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
25 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 June 1999 | Accounts made up to 31 March 1999 (4 pages) |
3 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
3 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
26 June 1998 | New director appointed (1 page) |
26 June 1998 | New director appointed (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
5 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 May 1998 | Accounts made up to 31 March 1998 (4 pages) |
21 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
3 June 1997 | Accounts made up to 31 March 1997 (4 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
6 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
26 July 1996 | Accounts made up to 31 March 1996 (4 pages) |
26 July 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
23 January 1996 | Accounts made up to 31 March 1995 (4 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
3 April 1991 | Company name changed booths park projects LIMITED\certificate issued on 03/04/91 (2 pages) |
3 April 1991 | Company name changed booths park projects LIMITED\certificate issued on 03/04/91 (2 pages) |
31 January 1987 | Full accounts made up to 31 March 1986 (7 pages) |
31 January 1987 | Full accounts made up to 31 March 1986 (7 pages) |
17 January 1983 | Incorporation (15 pages) |
17 January 1983 | Incorporation (15 pages) |