Company NameAMS Security (North West) Limited
Company StatusDissolved
Company Number04476369
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameSteve Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (closed 31 May 2005)
RoleMarketing
Correspondence Address65 Ebury House
Goral Mead
Rickmansworth
Hertfordshire
WD3 1BP
Secretary NameChristopher John Clifton
NationalityBritish
StatusClosed
Appointed01 May 2003(10 months after company formation)
Appointment Duration2 years, 1 month (closed 31 May 2005)
RoleConsultant
Correspondence Address26 Lowercross Road
Bickington
Barnstaple
North Devon
EX31 2PJ
Director NameHoward George Grev
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2003)
RoleAccountant
Correspondence Address15 Tudor Court
Hitchin
Hertfordshire
SG5 2BE
Secretary NameHarold Sack
NationalityBritish
StatusResigned
Appointed16 July 2002(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2003)
RoleAccountant
Correspondence Address1 Alexandra Road
Borehamwood
Hertfordshire
WD6 5PB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address94 Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0NJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishKelsall
WardTarvin and Kelsall
Built Up AreaKelsall
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,039
Current Liabilities£3,617

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Application for striking-off (1 page)
24 August 2004Registered office changed on 24/08/04 from: 94 quarry lane kelsall tarporley cheshire CW6 0NJ (1 page)
24 August 2004Director's particulars changed (1 page)
4 August 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 February 2004Secretary's particulars changed (1 page)
5 August 2003Return made up to 03/07/03; full list of members (6 pages)
29 May 2003Registered office changed on 29/05/03 from: 4 norfolk court norfolk road rickmansford hertfordshire WD3 1LA (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed (2 pages)
17 September 2002Director's particulars changed (1 page)
21 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 1 alexandra road borehamwood hertfordshire WD6 5PB (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Secretary resigned (2 pages)
3 July 2002Incorporation (14 pages)