Company NameAMG Enterprises Ltd
Company StatusDissolved
Company Number04395389
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Michael Glass
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHartside House
Ruthin Road, Gwernymynydd
Mold
CH7 5LQ
Wales
Director NameKaye Sharon Glass
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleLearning Support
Correspondence AddressHartside House
Ruthin Road, Gwernymynydd
Mold
CH7 5LQ
Wales
Secretary NameKaye Sharon Glass
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleLearning Support
Correspondence AddressHartside House
Ruthin Road, Gwernymynydd
Mold
CH7 5LQ
Wales
Secretary NameMr Andrew Michael Glass
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartside House
Ruthin Road, Gwernymynydd
Mold
CH7 5LQ
Wales

Location

Registered AddressHartside House
Ruthin Road
Mold
CH7 5LQ
Wales
ConstituencyDelyn
ParishGwernymynydd
WardGwernymynydd
Built Up AreaGwernymynydd

Financials

Year2014
Net Worth-£29,681
Cash£18,377
Current Liabilities£90,729

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Return made up to 15/03/06; full list of members (7 pages)
3 October 2005Return made up to 15/03/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 March 2004Return made up to 15/03/04; full list of members (7 pages)
30 June 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
15 March 2002Incorporation (17 pages)