Company NameA.M. Consultants Limited
Company StatusDissolved
Company Number03062897
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Keith Mackie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish-Australian
StatusClosed
Appointed02 June 1995(2 days after company formation)
Appointment Duration21 years, 1 month (closed 19 July 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address117 Carmarthen Close
Callands
Warrington
WA5 9UT
Secretary NameAnn Larraine Mackie
NationalityAustralian
StatusClosed
Appointed02 June 1995(2 days after company formation)
Appointment Duration21 years, 1 month (closed 19 July 2016)
RoleSales Negotiator
Correspondence Address117 Carmarthen Close
Callands
Warrington
WA5 9UT
Director NameBeverley Denise Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Cae Morley
Llangoed
Gwynedd
LL58 8YZ
Wales
Secretary NameMichael Roland Thompson
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Felin
Capel Coch
Llangefni
Gwynedd
LL77 7UR
Wales

Contact

Telephone01476 550112
Telephone regionGrantham

Location

Registered Address117 Carmarthen Close
Callands
Warrington
Cheshire
WA5 9UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

1 at £1Alexander Keith Mackie
16.67%
Ordinary
1 at £1Linda Gail Parry
16.67%
Ordinary
1 at £1Miss Sally Melissa Mackie
16.67%
Ordinary
1 at £1Mr Anthony Keith Mackie
16.67%
Ordinary
1 at £1Mrs Ann Larraine Mackie
16.67%
Ordinary
1 at £1Natalie Simone Ritson
16.67%
Ordinary

Financials

Year2014
Net Worth-£10,890
Cash£260
Current Liabilities£12,025

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
(5 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6
(5 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Anthony Keith Mackie on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Anthony Keith Mackie on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 June 2009Return made up to 31/05/09; full list of members (4 pages)
28 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 July 2007Return made up to 31/05/07; no change of members (6 pages)
6 July 2007Return made up to 31/05/07; no change of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 June 2006Return made up to 31/05/06; no change of members (6 pages)
30 June 2006Return made up to 31/05/06; no change of members (6 pages)
1 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
1 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
9 July 2005Return made up to 31/05/05; full list of members (6 pages)
9 July 2005Return made up to 31/05/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 July 2004Return made up to 31/05/04; no change of members (6 pages)
14 July 2004Return made up to 31/05/04; no change of members (6 pages)
10 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
26 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
26 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
20 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
16 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(7 pages)
16 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(7 pages)
3 April 2000Full accounts made up to 31 May 1999 (7 pages)
3 April 2000Full accounts made up to 31 May 1999 (7 pages)
12 July 1999Return made up to 31/05/99; full list of members (6 pages)
12 July 1999Return made up to 31/05/99; full list of members (6 pages)
7 April 1999Full accounts made up to 31 May 1998 (7 pages)
7 April 1999Full accounts made up to 31 May 1998 (7 pages)
7 July 1998Return made up to 31/05/98; no change of members (4 pages)
7 July 1998Return made up to 31/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
1 July 1997Return made up to 31/05/97; no change of members (6 pages)
1 July 1997Return made up to 31/05/97; no change of members (6 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (2 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (2 pages)
15 July 1996Return made up to 31/05/96; full list of members (6 pages)
15 July 1996Return made up to 31/05/96; full list of members (6 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 9 cae morley beaumaris gwynedd LL58 8YZ (1 page)
12 June 1995Registered office changed on 12/06/95 from: 9 cae morley beaumaris gwynedd LL58 8YZ (1 page)
31 May 1995Incorporation (12 pages)
31 May 1995Incorporation (12 pages)