Company NameAMEC Spareco (13) Limited
Company StatusDissolved
Company Number02685384
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 4 months ago)
Previous NamesValera Limited and Birwelco Environmental 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(17 years, 6 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(17 years, 6 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 December 2000(8 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 08 November 2011)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameBrian Harry Cartwright
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressTannery Cottage Manchester Road
Lostock Gralam
Northwich
Cheshire
CW9 7PJ
Director NameMalcolm Douglas Ward
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 11 November 1998)
RoleChartered Engineer
Correspondence Address57 Chesterton Close
Hunt End
Redditch
Worcestershire
B97 5XS
Secretary NameMr David John Elliott
NationalityBritish
StatusResigned
Appointed10 March 1992(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTemple View
Banner Lane, Barston
Solihull
B92 0JY
Director NameGeoffrey Mark Renshaw
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 December 2000)
RoleAccountant
Correspondence Address9 Morgrove Avenue
Knowle
Solihull
West Midlands
B93 9QL
Secretary NameGeoffrey Mark Renshaw
NationalityBritish
StatusResigned
Appointed29 October 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2000)
RoleAccountant
Correspondence Address9 Morgrove Avenue
Knowle
Solihull
West Midlands
B93 9QL
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed06 December 2000(8 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2009)
RoleChatered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration1 month (resigned 10 March 1992)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration1 month (resigned 10 March 1992)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration1 month (resigned 10 March 1992)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Amec Spareco (12) LTD
99.00%
Ordinary
1 at £1Amec Nominees LTD
1.00%
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 100
(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 100
(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 100
(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)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
21 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
21 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 2009Director appointed christopher laskey fidler (4 pages)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Director appointed christopher laskey fidler (4 pages)
25 September 2009Appointment Terminated Director peter holland (1 page)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Appointment Terminated Secretary christopher fidler (1 page)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Appointment Terminated Secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 January 2009Accounts made up to 31 December 2008 (3 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
23 May 2008Accounts made up to 31 December 2007 (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 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 2007Director's particulars changed (1 page)
16 July 2007Return made up to 08/06/07; full list of members (2 pages)
16 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)
16 March 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)
24 April 2006Accounts made up to 31 December 2005 (3 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 September 2005Accounts made up to 31 December 2004 (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Company name changed birwelco environmental LIMITED\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed birwelco environmental LIMITED\certificate issued on 28/06/04 (2 pages)
6 April 2004Accounts made up to 31 December 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 April 2003Accounts made up to 31 December 2002 (3 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 May 2002Accounts made up to 31 December 2001 (6 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (5 pages)
8 January 2002New director appointed (5 pages)
8 January 2002Director resigned (1 page)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Secretary resigned;director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 2001New director appointed (5 pages)
24 October 2001New director appointed (5 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: mucklow house mucklow hill halesowen west midlands B62 8DG (1 page)
12 December 2000Registered office changed on 12/12/00 from: mucklow house mucklow hill halesowen west midlands B62 8DG (1 page)
12 December 2000Secretary resigned (1 page)
15 November 2000Return made up to 18/10/00; full list of members (6 pages)
15 November 2000Return made up to 18/10/00; full list of members (6 pages)
30 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
30 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
22 May 2000Full accounts made up to 31 July 1999 (8 pages)
22 May 2000Full accounts made up to 31 July 1999 (8 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
25 October 1999Return made up to 18/10/99; full list of members (6 pages)
25 October 1999Return made up to 18/10/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 May 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
28 May 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
26 May 1999Particulars of mortgage/charge (15 pages)
26 May 1999Particulars of mortgage/charge (17 pages)
26 May 1999Particulars of mortgage/charge (17 pages)
26 May 1999Particulars of mortgage/charge (15 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1997Return made up to 18/10/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Return made up to 18/10/97; no change of members (4 pages)
29 October 1996Return made up to 18/10/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
29 October 1996Return made up to 18/10/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1995Return made up to 25/10/95; no change of members (4 pages)
3 November 1995Return made up to 25/10/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (7 pages)
26 October 1995Full accounts made up to 31 December 1994 (7 pages)