Company NameAmalgamated Building Systems Limited
Company StatusDissolved
Company Number06533237
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameJoanne Claire Wallis
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameJoanne Claire Wallis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Christopher Wallis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,090
Cash£7,460
Current Liabilities£6,370

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(4 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(4 pages)
27 July 2010Termination of appointment of Christopher Wallis as a director (1 page)
27 July 2010Termination of appointment of Christopher Wallis as a director (1 page)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Secretary's details changed for Joanne Claire Wallis on 13 March 2010 (1 page)
16 March 2010Director's details changed for Joanne Claire Wallis on 13 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Joanne Claire Wallis on 13 March 2010 (1 page)
16 March 2010Director's details changed for Christopher Wallis on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Joanne Claire Wallis on 13 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Christopher Wallis on 13 March 2010 (2 pages)
18 August 2009Director appointed joanne claire wallis (1 page)
18 August 2009Director appointed joanne claire wallis (1 page)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2008Director appointed christopher wallis (2 pages)
19 March 2008Appointment terminated director christine avis (1 page)
19 March 2008Director appointed christopher wallis (2 pages)
19 March 2008Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page)
19 March 2008Secretary appointed joanne claire wallis (2 pages)
19 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
19 March 2008Secretary appointed joanne claire wallis (2 pages)
19 March 2008Ad 13/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
19 March 2008Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Appointment Terminated Director christine avis (1 page)
13 March 2008Incorporation (12 pages)
13 March 2008Incorporation (12 pages)