Company NameAMEC (BSS) Operations Limited
Company StatusDissolved
Company Number04486834
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date24 March 2009 (15 years ago)
Previous NamesIsis Facilities Management Limited and Birmingham Street Services (Operations) Limited

Business Activity

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

Directors

Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed16 July 2002(same day as company formation)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 2002(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 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
16 June 2008Return made up to 08/06/08; full list of members (4 pages)
22 May 2008Memorandum and Articles of Association (6 pages)
15 May 2008Company name changed birmingham street services (operations) LIMITED\certificate issued on 16/05/08 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
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)
18 July 2007Return made up to 08/06/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2005Full accounts made up to 31 December 2004 (8 pages)
6 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 August 2004Company name changed isis facilities management limit ed\certificate issued on 09/08/04 (2 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 August 2003Return made up to 16/07/03; full list of members (7 pages)
13 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
31 July 2002Registered office changed on 31/07/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
31 July 2002New director appointed (4 pages)
26 July 2002Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2002Director resigned (2 pages)
24 July 2002New director appointed (5 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (2 pages)