Company NameAmtri Technology Limited
Company StatusDissolved
Company Number06326711
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameM Roland David Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2010)
RoleChartered Eng
Country of ResidenceEngland
Correspondence Address4 Abbey Road
Macclesfield
Cheshire
SK10 3AU
Secretary NameSusan Iris Taylor
NationalityBritish
StatusClosed
Appointed30 September 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address4 Abbey Road
Macclesfield
Cheshire
SK10 3AU
Director NameMr Andrew Nanning De Vicq
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Maple Avenue
Macclesfield
Cheshire
SK11 7RG
Director NamePhilip Thomas Sholl
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Mount Close
Macclesfield
Cheshire
SK11 8NW
Secretary NameMr Andrew Nanning De Vicq
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Maple Avenue
Macclesfield
Cheshire
SK11 7RG

Location

Registered AddressAmtri House
Hulley Road
Macclesfield
Cheshire
SK10 2NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (1 page)
26 May 2010Application to strike the company off the register (1 page)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 August 2009Return made up to 27/07/09; full list of members (3 pages)
12 August 2009Return made up to 27/07/09; full list of members (3 pages)
14 October 2008Accounts made up to 31 July 2008 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 October 2008Appointment terminated director and secretary andrew de vicq (1 page)
7 October 2008Appointment Terminated Director and Secretary andrew de vicq (1 page)
6 October 2008Director appointed dr roland david taylor (2 pages)
6 October 2008Director appointed dr roland david taylor (2 pages)
6 October 2008Secretary appointed susan iris taylor (2 pages)
6 October 2008Secretary appointed susan iris taylor (2 pages)
6 October 2008Appointment terminated director philip sholl (1 page)
6 October 2008Appointment Terminated Director philip sholl (1 page)
3 September 2008Return made up to 27/07/08; full list of members (4 pages)
3 September 2008Return made up to 27/07/08; full list of members (4 pages)
27 July 2007Incorporation (20 pages)
27 July 2007Incorporation (20 pages)