Company NameAMEC Piling Limited
Company StatusDissolved
Company Number02024908
CategoryPrivate Limited Company
Incorporation Date3 June 1986(37 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameSigma Partnership Limited

Business Activity

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

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed08 June 1991(5 years after company formation)
Appointment Duration17 years, 3 months (closed 16 September 2008)
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
StatusClosed
Appointed05 April 2001(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 16 September 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed08 June 1991(5 years after company formation)
Appointment Duration17 years, 3 months (closed 16 September 2008)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ

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

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (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)
17 July 2007Return made up to 08/06/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (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)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 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)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 July 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 October 1999Company name changed sigma partnership LIMITED\certificate issued on 14/10/99 (2 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 September 1998Company name changed oakley partnership LIMITED\certificate issued on 11/09/98 (2 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 February 1998Memorandum and Articles of Association (31 pages)
10 February 1998Company name changed amec spareco (3) LIMITED\certificate issued on 10/02/98 (2 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 August 1997Company name changed idc LIMITED\certificate issued on 12/08/97 (2 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 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)
27 September 1995New director appointed (4 pages)
27 September 1995Director resigned (4 pages)
25 August 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
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1991Company name changed\certificate issued on 28/01/91 (2 pages)
26 October 1990Company name changed\certificate issued on 26/10/90 (2 pages)
7 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
6 August 1986Company name changed micronook LIMITED\certificate issued on 06/08/86 (2 pages)
3 June 1986Certificate of Incorporation (1 page)