A.M. MARKETING NORTH LIMITED

Register to unlock more data on OkredoRegister

A.M. MARKETING NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03242085

Incorporation date

26/08/1996

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1996)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon27/11/2012
Return of final meeting in a members' voluntary winding up
dot icon10/09/2012
Declaration of solvency
dot icon20/08/2012
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2012-08-21
dot icon20/08/2012
Appointment of a voluntary liquidator
dot icon20/08/2012
Resolutions
dot icon26/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Peter Anthony Carr as a director on 2011-09-30
dot icon05/10/2011
Appointment of Mr. Michael Andrew Lonnon as a director on 2011-09-30
dot icon19/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Director's details changed for Peter Anthony Carr on 2011-03-31
dot icon29/03/2011
Secretary's details changed for Colin Richard Clapham on 2011-03-28
dot icon29/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon03/02/2011
Termination of appointment of Christopher Carney as a director
dot icon03/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon31/03/2010
Director's details changed for Peter Anthony Carr on 2010-04-01
dot icon17/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon10/01/2010
Secretary's details changed for Colin Richard Clapham on 2010-01-11
dot icon04/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon22/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon19/08/2009
Accounts made up to 2008-12-31
dot icon18/01/2009
Secretary's Change of Particulars / colin clapham / 19/01/2009 / HouseName/Number was: 80, now: homestead; Street was: new bond street, now: scotland street; Area was: , now: stoke by nayland; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: W1S 1SB, now: CO6 4QF; Country was: , now: essex; Secure Officer was: true,
dot icon05/01/2009
Return made up to 01/01/09; full list of members
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/01/2009
Secretary appointed colin richard clapham
dot icon01/01/2009
Appointment Terminated Secretary peter carr
dot icon23/12/2008
Director appointed peter robert andrew
dot icon23/12/2008
Appointment Terminated Director raymond peacock
dot icon30/09/2008
Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
dot icon07/07/2008
Accounts made up to 2007-12-31
dot icon29/05/2008
Director appointed christopher carney
dot icon22/05/2008
Appointment Terminated Director jonathan murrin
dot icon20/05/2008
Director appointed raymond anthony peacock
dot icon07/05/2008
Appointment Terminated Director ian sutcliffe
dot icon28/02/2008
Director and secretary appointed peter anthony carr
dot icon27/02/2008
Appointment Terminated Director and Secretary james jordan
dot icon12/02/2008
Director's particulars changed
dot icon24/01/2008
Return made up to 01/01/08; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon01/07/2007
Accounts made up to 2006-12-31
dot icon14/01/2007
Return made up to 01/01/07; full list of members
dot icon14/01/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon09/05/2006
Accounts made up to 2005-12-31
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon23/04/2006
New secretary appointed
dot icon23/04/2006
Secretary resigned
dot icon26/01/2006
Return made up to 01/01/06; full list of members
dot icon14/08/2005
Accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 01/01/05; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon23/02/2004
Director's particulars changed
dot icon18/02/2004
New director appointed
dot icon25/01/2004
Return made up to 01/01/04; full list of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon10/09/2003
Return made up to 27/08/03; full list of members
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon04/11/2002
Registered office changed on 05/11/02 from: manning house 22 carlisle place london SW1 1JA
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon30/09/2002
Return made up to 27/08/02; full list of members
dot icon14/02/2002
Director's particulars changed
dot icon21/01/2002
Return made up to 27/08/01; full list of members
dot icon08/01/2002
Director resigned
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon02/12/2001
New director appointed
dot icon28/11/2001
New secretary appointed;new director appointed
dot icon15/10/2001
Registered office changed on 16/10/01 from: 8 suffolk street london SW1Y 4HG
dot icon03/05/2001
Accounts made up to 2000-12-31
dot icon19/01/2001
Accounts made up to 1999-12-31
dot icon30/08/2000
Return made up to 27/08/00; full list of members
dot icon17/08/2000
Registered office changed on 18/08/00 from: carnostie house kelvin close birchwood warrington WA3 7PB
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon19/09/1999
Return made up to 27/08/99; no change of members
dot icon04/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
Secretary resigned;director resigned
dot icon06/09/1998
Return made up to 27/08/98; no change of members
dot icon28/06/1998
Full accounts made up to 1997-12-31
dot icon15/10/1997
Return made up to 27/08/97; full list of members
dot icon11/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon01/09/1996
Secretary resigned
dot icon26/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonnon, Michael Andrew
Director
29/09/2011 - Present
126
Carney, Christopher
Director
01/05/2008 - 25/01/2011
188
Murrin, Jonathan Charles
Director
02/07/2007 - 01/05/2008
165
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/08/1996 - 26/08/1996
99600
Cosgrave, John Philip
Director
26/08/1996 - 15/11/2001
27

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 A.M. MARKETING NORTH LIMITED

A.M. MARKETING NORTH LIMITED is an(a) Dissolved company incorporated on 26/08/1996 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 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 A.M. MARKETING NORTH LIMITED?

toggle

A.M. MARKETING NORTH LIMITED is currently Dissolved. It was registered on 26/08/1996 and dissolved on 27/02/2013.

Where is A.M. MARKETING NORTH LIMITED located?

toggle

A.M. MARKETING NORTH LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does A.M. MARKETING NORTH LIMITED do?

toggle

A.M. MARKETING NORTH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.M. MARKETING NORTH LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.