Cheadle Hulme
Cheshire
SK8 7AW
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 May 2013) |
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 | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Janet Victoria Love |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2007) |
Role | Solicitor |
Correspondence Address | 17 Carnarvon Road London E18 2NU |
Director Name | Mr Andrew John Warren |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2007) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Weynfleet 20 Grange Road, Bowdon Altrincham Cheshire WA14 3EE |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Colin Fellows |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Nigel William Reid |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 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 |
100 at £1 | Amec PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Termination of appointment of Nigel Reid as a director (1 page) |
27 May 2011 | Termination of appointment of Nigel Reid as a director (1 page) |
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 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
7 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
7 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
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 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Appointment Terminated Director peter holland (1 page) |
25 September 2009 | Director appointed amec nominees LIMITED (3 pages) |
25 September 2009 | Director appointed amec nominees LIMITED (3 pages) |
7 July 2009 | Director appointed christopher laskey fidler (3 pages) |
7 July 2009 | Director appointed christopher laskey fidler (3 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 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) |
17 June 2009 | Appointment Terminated Secretary colin fellowes (1 page) |
17 June 2009 | Appointment terminated director colin fellows (1 page) |
17 June 2009 | Appointment Terminated Director colin fellows (1 page) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 January 2009 | Accounts 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) |
15 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New director appointed (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
26 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (3 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 March 2007 | Accounts made up to 31 December 2006 (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 May 2006 | Accounts made up to 31 December 2005 (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (3 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 September 2003 | Accounts made up to 31 December 2002 (3 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
29 June 2002 | Accounts made up to 31 December 2001 (6 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
16 August 2000 | Return made up to 02/08/00; full list of members
|
16 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | Memorandum and Articles of Association (6 pages) |
10 September 1999 | Memorandum and Articles of Association (6 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
17 August 1999 | Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1999 | Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 August 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
8 August 1999 | Secretary resigned (2 pages) |
8 August 1999 | Director resigned (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 August 1999 | Secretary resigned (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Director resigned (2 pages) |
8 August 1999 | New director appointed (2 pages) |
2 August 1999 | Incorporation (10 pages) |