2 A.M. DESIGN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

2 A.M. DESIGN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02263773

Incorporation date

31/05/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Barn Mill Farm, Fleetwood Road, Wesham Preston, Lancs PR4 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1988)
dot icon19/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/04/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon02/04/2010
Director's details changed for Peter Charles Stubbs on 2009-10-01
dot icon02/04/2010
Secretary's details changed for Advantage Accountants Ltd on 2009-10-01
dot icon29/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/03/2009
Return made up to 10/12/08; full list of members
dot icon16/03/2009
Compulsory strike-off action has been discontinued
dot icon15/03/2009
Return made up to 10/12/07; full list of members
dot icon12/03/2009
Secretary appointed advantage accountants LTD
dot icon12/03/2009
Appointment Terminated Secretary advantage management consultants LTD
dot icon02/02/2009
First Gazette notice for compulsory strike-off
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/12/2006
Return made up to 10/12/06; full list of members
dot icon08/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon08/10/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
Secretary resigned
dot icon30/03/2006
Registered office changed on 31/03/06 from: 112-114 whitegate drive blackpool lancashire FY3 9XH
dot icon30/03/2006
Return made up to 10/12/05; full list of members
dot icon23/01/2005
Return made up to 10/12/04; full list of members
dot icon19/10/2004
Registered office changed on 20/10/04 from: mill farm fleetwood road wesham preston lancashire PR4 3HD
dot icon28/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/01/2004
Return made up to 10/12/03; full list of members
dot icon22/01/2004
Secretary's particulars changed;director's particulars changed
dot icon22/01/2004
Location of register of members address changed
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New director appointed
dot icon23/09/2003
Registered office changed on 24/09/03 from: 21 caunce street blackpool lancashire FY1 3LA
dot icon07/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/01/2003
Return made up to 10/12/02; full list of members
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
Secretary resigned
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/01/2002
Return made up to 10/12/01; full list of members
dot icon10/01/2002
Secretary's particulars changed;director's particulars changed
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon22/01/2000
Return made up to 10/12/99; full list of members
dot icon22/01/2000
Location of register of members address changed
dot icon28/03/1999
Accounts for a small company made up to 1998-05-31
dot icon16/12/1998
Return made up to 10/12/98; no change of members
dot icon18/02/1998
Accounts for a small company made up to 1997-05-31
dot icon05/02/1998
Return made up to 10/12/97; full list of members
dot icon05/02/1998
Registered office changed on 06/02/98 from: thomas house pope lane penwortham preston LANCSPR4 4AZ
dot icon05/02/1998
Secretary's particulars changed
dot icon05/02/1998
Director's particulars changed
dot icon23/03/1997
Registered office changed on 24/03/97 from: 108 fleetwood road north thornton cleveleys lancashire FY5 4AF
dot icon11/03/1997
Accounts for a small company made up to 1996-05-31
dot icon30/12/1996
Return made up to 10/12/96; no change of members
dot icon30/12/1996
Location of register of members address changed
dot icon30/12/1996
Location of debenture register address changed
dot icon22/04/1996
Registered office changed on 23/04/96 from: 31 great queen street london WC2B 5BP
dot icon21/12/1995
Return made up to 10/12/95; no change of members
dot icon12/12/1995
Full accounts made up to 1995-05-31
dot icon20/12/1994
Return made up to 10/12/94; full list of members
dot icon26/10/1994
Full accounts made up to 1994-05-31
dot icon04/01/1994
Registered office changed on 05/01/94 from: 26 great queen street london WC2B 5BP
dot icon08/12/1993
Return made up to 10/12/93; no change of members
dot icon25/07/1993
Full accounts made up to 1993-05-31
dot icon02/12/1992
Return made up to 10/12/92; full list of members
dot icon24/11/1992
Full accounts made up to 1992-05-31
dot icon06/05/1992
Full accounts made up to 1991-05-31
dot icon03/02/1992
Return made up to 10/12/91; full list of members
dot icon03/02/1992
Registered office changed on 04/02/92
dot icon04/12/1991
Registered office changed on 05/12/91 from: 9 dicconson terrace lytham lancashire FY8 5JY
dot icon23/09/1991
Nc inc already adjusted 23/08/91
dot icon23/09/1991
Ad 23/08/91--------- £ si 100@1=100 £ ic 100/200
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon20/12/1990
Full accounts made up to 1990-05-31
dot icon20/12/1990
Full accounts made up to 1989-05-31
dot icon17/12/1990
Return made up to 10/12/90; full list of members
dot icon22/10/1990
New secretary appointed;director resigned
dot icon22/04/1990
Registered office changed on 23/04/90 from: c/o dolby holt & co. 42 castle street liverpool L2 7LA
dot icon20/11/1988
Memorandum and Articles of Association
dot icon27/09/1988
Certificate of change of name
dot icon19/09/1988
Resolutions
dot icon19/09/1988
Registered office changed on 20/09/88 from: north west registration service 14O the albany old hall street liverpool L9 9EY
dot icon19/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1988
Accounting reference date notified as 31/05
dot icon09/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1988
Registered office changed on 10/08/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, Peter Charles
Director
31/03/2003 - Present
5
ADVANTAGE ACCOUNTANTS LTD
Corporate Secretary
31/07/2008 - Present
20
ADVANTAGE MANAGEMENT CONSULTANTS LTD
Corporate Secretary
28/02/2006 - 30/07/2008
5
Mole, Nicholas James
Secretary
14/09/2001 - 31/03/2003
-
Stubbs, Clare Denna
Secretary
31/03/2003 - 28/02/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 A.M. DESIGN ASSOCIATES LIMITED

2 A.M. DESIGN ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 31/05/1988 with the registered office located at The Old Barn Mill Farm, Fleetwood Road, Wesham Preston, Lancs PR4 3HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 A.M. DESIGN ASSOCIATES LIMITED?

toggle

2 A.M. DESIGN ASSOCIATES LIMITED is currently Dissolved. It was registered on 31/05/1988 and dissolved on 19/09/2011.

Where is 2 A.M. DESIGN ASSOCIATES LIMITED located?

toggle

2 A.M. DESIGN ASSOCIATES LIMITED is registered at The Old Barn Mill Farm, Fleetwood Road, Wesham Preston, Lancs PR4 3HD.

What does 2 A.M. DESIGN ASSOCIATES LIMITED do?

toggle

2 A.M. DESIGN ASSOCIATES LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for 2 A.M. DESIGN ASSOCIATES LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via compulsory strike-off.