Company NameAMEC King-Wilkinson Limited
Company StatusDissolved
Company Number03751531
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameAMEC Services Limited

Business Activity

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

Directors

Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(10 years, 4 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(10 years, 4 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
Appointed14 April 1999(same day as company formation)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed06 September 2002(3 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

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

Shareholders

1 at £1Amec Nominees LTD
50.00%
Ordinary
1 at £1Amec PLC
50.00%
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 2
(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 2
(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 2
(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)
28 June 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
28 June 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 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Appointment Terminated Secretary christopher fidler (1 page)
25 September 2009Director appointed christpher laskey fidler (3 pages)
25 September 2009Appointment Terminated Director peter holland (1 page)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Director appointed christpher laskey fidler (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 January 2009Accounts made up to 31 December 2008 (3 pages)
12 January 2009Accounts for a dormant company 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)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 June 2008Accounts made up to 31 December 2007 (3 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: amec PLC, sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: amec PLC, sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
19 July 2007Return made up to 08/06/07; full list of members (3 pages)
19 July 2007Return made up to 08/06/07; full list of members (3 pages)
2 March 2007Accounts made up to 31 December 2006 (3 pages)
2 March 2007Accounts for a dormant company 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)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 April 2006Accounts made up to 31 December 2005 (3 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 May 2005Accounts made up to 31 December 2004 (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounts made up to 31 December 2003 (3 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
30 June 2003Return made up to 08/06/03; full list of members (7 pages)
30 June 2003Return made up to 08/06/03; full list of members (7 pages)
26 March 2003Accounts made up to 31 December 2002 (3 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
9 May 2002Accounts made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 August 2001Full accounts made up to 31 December 2000 (8 pages)
17 August 2001Full accounts made up to 31 December 2000 (8 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
18 October 1999Company name changed amec services LIMITED\certificate issued on 19/10/99 (2 pages)
18 October 1999Company name changed amec services LIMITED\certificate issued on 19/10/99 (2 pages)
27 April 1999Ad 19/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 1999Ad 19/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
23 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 April 1999New director appointed (7 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
21 April 1999Registered office changed on 21/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (7 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (11 pages)