Company NameAmerlow Limited
Company StatusDissolved
Company Number05410918
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLaura McCree
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(5 days after company formation)
Appointment Duration5 years (closed 04 May 2010)
RoleDesign Director
Correspondence Address6 New Street
Wilmslow
Cheshire
SK9 6BS
Director NameMr Ashley Stuart Ward
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2005(5 days after company formation)
Appointment Duration5 years (closed 04 May 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWarford Hall
Merrymans Lane Great Warford
Cheshire
SK9 7TP
Director NameMrs Dawn Louise Ward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(5 days after company formation)
Appointment Duration5 years (closed 04 May 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWarford Hall
Merrymans Lane Great Warford
Cheshire
SK9 7TP
Secretary NameLaura McCree
NationalityBritish
StatusClosed
Appointed31 August 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address6 New Street
Wilmslow
Cheshire
SK9 6BS
Secretary NameJoyce Margaret McCarthy
NationalityBritish
StatusResigned
Appointed06 April 2005(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressTir Na Nog
Station Road
Furnessvale High Peak
Derbyshire
SK23 7QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCannon Mill
Gunco Lane
Macclesfield
Cheshire
SK11 7JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£113,959
Cash£99,663
Current Liabilities£159,656

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Registered office changed on 24/09/2008 from warford hall merrymans lane great warford cheshire SK9 7TP (1 page)
24 September 2008Registered office changed on 24/09/2008 from warford hall merrymans lane great warford cheshire SK9 7TP (1 page)
11 June 2008Return made up to 01/04/08; full list of members (4 pages)
11 June 2008Return made up to 01/04/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
2 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
10 April 2006Return made up to 01/04/06; full list of members (7 pages)
10 April 2006Return made up to 01/04/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: mill hall mill lane mottram st andrew cheshire SK10 4LW (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: mill hall mill lane mottram st andrew cheshire SK10 4LW (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
27 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005Memorandum and Articles of Association (16 pages)
21 April 2005Memorandum and Articles of Association (16 pages)
20 April 2005New secretary appointed (3 pages)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (3 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2005Registered office changed on 14/04/05 from: 6-8 underwood street london N1 7JQ (1 page)
14 April 2005Registered office changed on 14/04/05 from: 6-8 underwood street london N1 7JQ (1 page)
1 April 2005Incorporation (19 pages)
1 April 2005Incorporation (19 pages)