Chester
CH1 3AE
Wales
Director Name | Mr Gary George Stockton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Mr Peter James Stockton |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Secretary Name | Mr Gary George Stockton |
---|---|
Status | Closed |
Appointed | 25 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Jason Lee Robinson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brownhill Road Blackburn Lancashire BB1 9QY |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.amigroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 024 38523867 |
Telephone region | Coventry |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 January 2015 | Appointment of Jason Lee Robinson as a director on 1 December 2014 (3 pages) |
21 January 2015 | Appointment of Jason Lee Robinson as a director on 1 December 2014 (3 pages) |
21 January 2015 | Appointment of Jason Lee Robinson as a director on 1 December 2014 (3 pages) |
3 July 2014 | Director's details changed for Mr Peter James Stockton on 2 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr John William Horlock on 2 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr John William Horlock on 2 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Gary George Stockton on 2 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Gary George Stockton on 2 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Mr Gary George Stockton on 2 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Mr Gary George Stockton on 2 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Mr Gary George Stockton on 2 July 2014 (1 page) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Peter James Stockton on 2 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Gary George Stockton on 2 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Peter James Stockton on 2 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr John William Horlock on 2 July 2014 (2 pages) |
2 July 2014 | Appointment of Mr Peter James Stockton as a director (2 pages) |
2 July 2014 | Appointment of Mr Peter James Stockton as a director (2 pages) |
10 April 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
10 April 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
10 April 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
25 July 2013 | Appointment of Mr Gary George Stockton as a director (2 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
25 July 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
25 July 2013 | Appointment of Mr Gary George Stockton as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
25 July 2013 | Termination of appointment of Waris Khan as a director (1 page) |
25 July 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 25 July 2013 (1 page) |
25 July 2013 | Termination of appointment of Waris Khan as a director (1 page) |
25 July 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
25 July 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
25 July 2013 | Appointment of Mr John William Horlock as a director (2 pages) |
25 July 2013 | Appointment of Mr Gary George Stockton as a director (2 pages) |
25 July 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 25 July 2013 (1 page) |
25 July 2013 | Appointment of Mr John William Horlock as a director (2 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
25 July 2013 | Appointment of Mr Gary George Stockton as a secretary (2 pages) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|