Company NameAMEC Education Limited
Company StatusDissolved
Company Number03854843
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date4 April 2011 (13 years ago)

Business Activity

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

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 04 April 2011)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed03 July 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 04 April 2011)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameRichard Martin Clampett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonerest
Stone Lane, Emley
Huddersfield
West Yorkshire
HD8 9RT
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 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

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2011Final Gazette dissolved following liquidation (1 page)
4 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2009Appointment of a voluntary liquidator (1 page)
15 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-30
(1 page)
15 May 2009Declaration of solvency (4 pages)
15 May 2009Declaration of solvency (4 pages)
15 May 2009Appointment of a voluntary liquidator (1 page)
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)
16 June 2008Return made up to 08/06/08; full list of members (3 pages)
16 June 2008Return made up to 08/06/08; full list of members (3 pages)
15 May 2008Accounts made up to 31 December 2007 (3 pages)
15 May 2008Accounts for a dormant company 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: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
17 July 2007Return made up to 08/06/07; full list of members (2 pages)
17 July 2007Return made up to 08/06/07; full list of members (2 pages)
16 March 2007Accounts made up to 31 December 2006 (3 pages)
16 March 2007Accounts 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)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2006Accounts made up to 31 December 2005 (3 pages)
8 May 2006Accounts made up to 31 December 2005 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 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 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 made up to 31 December 2003 (3 pages)
6 April 2004Accounts made up to 31 December 2003 (3 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
27 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 made up to 31 December 2002 (3 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
16 May 2002Accounts made up to 31 December 2001 (6 pages)
16 May 2002Accounts made up to 31 December 2001 (6 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001New director appointed (6 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (6 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (4 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (4 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
12 October 2000Return made up to 07/10/00; full list of members (6 pages)
12 October 2000Return made up to 07/10/00; full list of members (6 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
20 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 October 1999Ad 07/10/99--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
20 October 1999Ad 07/10/99--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (2 pages)
11 October 1999Registered office changed on 11/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
7 October 1999Incorporation (26 pages)