Cheadle Hulme
Cheshire
SK8 7AW
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Amec Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Amec PLC 50.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
28 June 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment Terminated Secretary christopher fidler (1 page) |
25 September 2009 | Director appointed christpher laskey fidler (3 pages) |
25 September 2009 | Appointment Terminated Director peter holland (1 page) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Director appointed christpher laskey fidler (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
12 January 2009 | Accounts made up to 31 December 2008 (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 June 2008 | Accounts made up to 31 December 2007 (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: amec PLC, sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: amec PLC, sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
19 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
2 March 2007 | Accounts made up to 31 December 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 April 2006 | Accounts made up to 31 December 2005 (3 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
9 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 April 2004 | Accounts made up to 31 December 2003 (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
26 March 2003 | Accounts made up to 31 December 2002 (3 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members
|
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
9 May 2002 | Accounts made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
18 October 1999 | Company name changed amec services LIMITED\certificate issued on 19/10/99 (2 pages) |
18 October 1999 | Company name changed amec services LIMITED\certificate issued on 19/10/99 (2 pages) |
27 April 1999 | Ad 19/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 1999 | Ad 19/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
23 April 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 April 1999 | New director appointed (7 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (7 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Incorporation (11 pages) |