Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
Director Name | Mr Keith Broom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Duck House Marbury Whitchurch Salop SY13 4LP Wales |
Director Name | Mr Richard John Webster |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Belfield Road Manchester Lancashire M20 6BJ |
Secretary Name | Mr Keith Broom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Duck House Marbury Whitchurch Salop SY13 4LP Wales |
Secretary Name | Mrs Betty Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(11 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 July 2011) |
Role | Assistant Company Secretary |
Correspondence Address | Stratton Court Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
Director Name | Mr Simon Mark Burley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 5 Rockford Lodge Knutsford Cheshire WA16 8AH |
Director Name | Mr David Stuart Mairs |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chase Dawstone Road Heswall Wirral CH60 0BS Wales |
Director Name | David Edwin Roberts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Northleigh Grove Eneurys Park Wrexham Clwyd LL11 2HQ Wales |
Director Name | Miss Helen Frances Wareham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Chartered Loss Adjustor |
Country of Residence | England |
Correspondence Address | Kiltimagh Tower Road North Heswall Wirral CH60 6RT Wales |
Secretary Name | David Edwin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Northleigh Grove Eneurys Park Wrexham Clwyd LL11 2HQ Wales |
Registered Address | Stratton Court Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
17 June 2010 | Secretary's details changed for Mrs Betty Gallagher on 14 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Mrs Betty Gallagher on 14 June 2010 (1 page) |
10 June 2010 | Director's details changed for Kevin Christopher Wood on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Kevin Christopher Wood on 10 June 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
22 October 2008 | Secretary appointed mrs betty gallagher (1 page) |
22 October 2008 | Secretary appointed mrs betty gallagher (1 page) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
22 July 2008 | Accounts made up to 30 June 2008 (5 pages) |
23 May 2008 | Company name changed amg facilities management LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed amg facilities management LIMITED\certificate issued on 23/05/08 (2 pages) |
23 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 February 2008 | New secretary appointed;new director appointed (4 pages) |
7 February 2008 | New secretary appointed;new director appointed (4 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (5 pages) |
22 December 2006 | Return made up to 16/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 16/10/06; full list of members (7 pages) |
24 February 2006 | Accounts made up to 30 June 2005 (5 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (8 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
25 April 2005 | Accounts made up to 30 June 2004 (5 pages) |
12 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
28 August 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 August 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
28 August 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
28 August 2003 | Accounts made up to 30 June 2003 (4 pages) |
30 July 2003 | Accounts made up to 31 October 2002 (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
30 April 2003 | Return made up to 16/10/02; full list of members (8 pages) |
30 April 2003 | Return made up to 16/10/02; full list of members (8 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: durwen house 7 stanley place chester CH1 2LU (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: durwen house 7 stanley place chester CH1 2LU (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
22 March 2002 | Accounts made up to 31 October 2001 (4 pages) |
12 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 16/10/01; full list of members
|
28 August 2001 | Accounts made up to 31 October 2000 (3 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
16 November 2000 | Return made up to 16/10/00; full list of members
|
16 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
12 June 2000 | Accounts made up to 31 October 1999 (3 pages) |
3 November 1999 | Return made up to 16/10/99; full list of members
|
3 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Accounts made up to 31 October 1998 (3 pages) |
19 November 1998 | Return made up to 16/10/98; full list of members
|
23 October 1998 | Company name changed amg management LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Company name changed amg management LIMITED\certificate issued on 26/10/98 (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
16 October 1997 | Incorporation (19 pages) |