Company NameAmeka Sales And Marketing Limited
Company StatusDissolved
Company Number04216976
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Elizabeth Barnett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleSales
Correspondence Address3 Bowline Close
Malkins Bank
Sandbach
Cheshire
CW11 4AQ
Secretary NameKaren Elizabeth Barnett
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleSales
Correspondence Address3 Bowline Close
Malkins Bank
Sandbach
Cheshire
CW11 4AQ
Director NameMark Richard Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleSales
Correspondence AddressThe Dairy
Cosford Lane
Cosford
Warwickshire
CV21 1HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRoom 1 19 Market Square
Sandbach
Cheshire
CW11 1AT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2006First Gazette notice for compulsory strike-off (1 page)
1 June 2005Director resigned (1 page)
6 September 2004Return made up to 15/05/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
31 January 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
11 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
24 June 2002Registered office changed on 24/06/02 from: room 1 19 the square sandback cheshire CW11 1AT (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 2 boden valley cottages scholar green stoke on trent staffordshire ST7 3SW (2 pages)
23 May 2001Secretary resigned (2 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 May 2001Director resigned (2 pages)
23 May 2001New director appointed (2 pages)
15 May 2001Incorporation (10 pages)