Company NameAMEC Properties (Middlesex Street) Limited
Company StatusDissolved
Company Number02134619
CategoryPrivate Limited Company
Incorporation Date27 May 1987(36 years, 11 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Howard Franklin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(4 years after company formation)
Appointment Duration9 years, 11 months (closed 15 May 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Latchmere Road
Kingston
Surrey
KT2 5TP
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(4 years after company formation)
Appointment Duration9 years, 11 months (closed 15 May 2001)
RoleChartered Accountant
Correspondence AddressBank Top Farm Springside Road
Walmersley
Bury
Lancashire
BL9 5QU
Secretary NameMrs Susan Taberner
NationalityBritish
StatusClosed
Appointed22 March 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NamePaul Parry
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressBank Top Farm Springside Road
Walmersley
Bury
Lancashire
BL9 5QU

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

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
8 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Secretary's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
14 September 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
13 July 1997Auditor's resignation (1 page)
1 July 1997Return made up to 08/06/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
17 June 1996Return made up to 08/06/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)