Company NameAMS Business Sales Limited
Company StatusDissolved
Company Number05353306
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameAMS Business Consultants Limited

Business Activity

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

Directors

Director NameMr Adrian Duncan Ward
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Tree Cottage
Station Way, Penyffordd
Chester
Cheshire
CH4 0GA
Wales
Secretary NameMr Adrian Duncan Ward
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Tree Cottage
Station Way, Penyffordd
Chester
Cheshire
CH4 0GA
Wales
Director NameGeoffrey John Denton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLlyndir House
Chester Road, Rossett
Wrexham
Clwyd
LL12 0DL
Wales
Director NameJohn Edwin Price
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 2008)
RoleCompany Director
Correspondence AddressWishing Gate Mount Road
Bebington
Wirral
Merseyside
L63 6HB
Director NameMiss Nicola Jane Whittaker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fielding Close
Ewloe
Deeside
Clwyd
CH5 3UQ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Courthouse 15 Glynne Way
Hawarden
Chester
Cheshire
CH5 3NS
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardHawarden
Built Up AreaBuckley

Shareholders

50 at £1Adrian Ward
71.43%
Ordinary
20 at £1Adrian Ward
28.57%
Preference A

Financials

Year2014
Net Worth£26,922
Cash£659
Current Liabilities£8,997

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 70
(5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 70
(5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 70
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
26 February 2011Termination of appointment of Nicola Whittaker as a director (1 page)
26 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
26 February 2011Termination of appointment of Nicola Whittaker as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Miss Nicola Jane Whittaker on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Adrian Ward on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adrian Ward on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adrian Ward on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Miss Nicola Jane Whittaker on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Miss Nicola Jane Whittaker on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Registered office changed on 03/08/2009 from watergate house watergate street chester CH1 2LF (1 page)
3 August 2009Registered office changed on 03/08/2009 from watergate house watergate street chester CH1 2LF (1 page)
9 February 2009Return made up to 04/02/09; full list of members (4 pages)
9 February 2009Return made up to 04/02/09; full list of members (4 pages)
28 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 November 2008Gbp ic 100/50\07/10/08\gbp sr 50@1=50\ (1 page)
17 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 November 2008Gbp ic 100/50\07/10/08\gbp sr 50@1=50\ (1 page)
17 October 2008Director's change of particulars / nicola ward / 07/10/2008 (1 page)
17 October 2008Director's change of particulars / nicola ward / 07/10/2008 (1 page)
17 October 2008Director appointed miss nicola jane ward (1 page)
17 October 2008Director appointed miss nicola jane ward (1 page)
15 October 2008Appointment terminated director john price (1 page)
15 October 2008Appointment terminated director john price (1 page)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
2 April 2007Return made up to 04/02/07; full list of members (3 pages)
2 April 2007Return made up to 04/02/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Ad 02/08/05--------- £ si 30@1 (2 pages)
13 April 2006Ad 21/02/05-25/02/05 £ si 99@1 (2 pages)
13 April 2006Ad 21/02/05-25/02/05 £ si 99@1 (2 pages)
13 April 2006Ad 02/08/05--------- £ si 30@1 (2 pages)
7 April 2006Return made up to 04/02/06; full list of members (3 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Return made up to 04/02/06; full list of members (3 pages)
15 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
20 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: llyndir house, chester road rossett wrexham LL12 0DL (1 page)
13 May 2005Registered office changed on 13/05/05 from: llyndir house, chester road rossett wrexham LL12 0DL (1 page)
23 March 2005Ad 21/02/05-25/02/05 £ si 100@1=100 £ ic 1/101 (2 pages)
23 March 2005Ad 21/02/05-25/02/05 £ si 100@1=100 £ ic 1/101 (2 pages)
28 February 2005Memorandum and Articles of Association (17 pages)
28 February 2005Memorandum and Articles of Association (17 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Director resigned (1 page)
14 February 2005Company name changed ams business consultants LIMITED\certificate issued on 14/02/05 (2 pages)
14 February 2005Company name changed ams business consultants LIMITED\certificate issued on 14/02/05 (2 pages)
4 February 2005Incorporation (22 pages)
4 February 2005Incorporation (22 pages)