Company NameAMEC (Mops) Pensions Trustee Limited
Company StatusDissolved
Company Number02929116
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameAlnery No. 1358 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed16 November 1994(6 months after company formation)
Appointment Duration13 years, 10 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameAlan Higgins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(8 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 16 September 2008)
RoleMaintenance Fitter
Correspondence Address56 Belmont Gardens
Hartlepool
Cleveland
TS26 9LT
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(7 years after company formation)
Appointment Duration7 years, 3 months (closed 16 September 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(10 years after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2008)
RoleChartered Secretary
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
Appointed16 November 1994(6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2001)
RoleSecretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameBrian Clayton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RolePersonnel Manager
Correspondence AddressMayfield Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9NA
Wales
Director NameWilliam Henry Bower
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 09 March 2004)
RoleHelper
Correspondence Address30 Rosemary Lane
Easington Village
Peterlee
County Durham
SR8 3BQ
Director NameJohn Brian Duffy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(8 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 20 May 2004)
RolePersonnel And Industrial Relat
Correspondence Address5 Meadow Close
Coxhoe
Durham
DH6 4ED
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 3 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)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 June 2006Return made up to 16/05/06; full list of members (3 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 May 2005Return made up to 16/05/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2004Return made up to 16/05/04; full list of members (7 pages)
27 May 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 March 2004Director resigned (1 page)
17 May 2003Return made up to 16/05/03; full list of members (8 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 May 2002Return made up to 16/05/02; full list of members (8 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 August 2001Full accounts made up to 31 December 2000 (8 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
22 May 2001Return made up to 16/05/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000Secretary's particulars changed (1 page)
25 May 2000Return made up to 16/05/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 May 1999Return made up to 16/05/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 16/05/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 August 1997Director resigned (1 page)
13 July 1997Auditor's resignation (1 page)
8 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1996Full accounts made up to 31 December 1995 (6 pages)
30 May 1996Return made up to 16/05/96; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
1 June 1995Return made up to 16/05/95; full list of members (8 pages)
7 December 1994Memorandum and Articles of Association (4 pages)
24 November 1994Memorandum and Articles of Association (6 pages)
24 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1994Company name changed\certificate issued on 23/11/94 (2 pages)
16 May 1994Incorporation (18 pages)