AMAC POWER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AMAC POWER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02781767

Incorporation date

19/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1993)
dot icon26/12/2010
Final Gazette dissolved following liquidation
dot icon26/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2010
Liquidators' statement of receipts and payments to 2010-08-14
dot icon05/05/2010
Registered office address changed from C/O Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 2010-05-06
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-02-14
dot icon13/09/2009
Liquidators' statement of receipts and payments to 2009-08-14
dot icon13/09/2009
Liquidators' statement of receipts and payments to 2009-02-14
dot icon29/04/2009
Insolvency filing
dot icon02/04/2009
Insolvency filing
dot icon30/03/2009
Insolvency court order
dot icon20/03/2009
Court order granting voluntary liquidator leave to resign
dot icon20/03/2009
Registered office changed on 21/03/2009 from carter place gisborne close staveley chesterfield derbyshire S43 3JT
dot icon19/03/2009
Appointment of a voluntary liquidator
dot icon22/02/2009
Liquidators' statement of receipts and payments to 2009-02-14
dot icon23/09/2008
Liquidators' statement of receipts and payments to 2008-08-14
dot icon16/03/2008
Liquidators' statement of receipts and payments to 2008-08-14
dot icon06/09/2007
Liquidators' statement of receipts and payments
dot icon22/03/2007
Registered office changed on 23/03/07 from: dalesway house south hawksworth street ilkley LS29 9LA
dot icon06/03/2007
Liquidators' statement of receipts and payments
dot icon10/09/2006
Liquidators' statement of receipts and payments
dot icon27/02/2006
Liquidators' statement of receipts and payments
dot icon18/09/2005
Liquidators' statement of receipts and payments
dot icon22/02/2005
Liquidators' statement of receipts and payments
dot icon27/08/2004
Liquidators' statement of receipts and payments
dot icon24/03/2004
Liquidators' statement of receipts and payments
dot icon07/03/2004
Registered office changed on 08/03/04 from: capital house 458 chester road cornbrook manchester M16 9HD
dot icon10/09/2003
Liquidators' statement of receipts and payments
dot icon05/10/2002
Registered office changed on 06/10/02 from: 1ST floor 8 tib lane manchester M2 4JB
dot icon01/09/2002
Registered office changed on 02/09/02 from: amac house stockton on forest york YO32 9UP
dot icon28/08/2002
Statement of affairs
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Appointment of a voluntary liquidator
dot icon30/06/2002
Notice of completion of voluntary arrangement
dot icon11/03/2002
Particulars of mortgage/charge
dot icon20/01/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/01/2002
Secretary resigned;director resigned
dot icon14/11/2001
Return made up to 20/01/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon14/11/2001
Location of register of members address changed
dot icon14/11/2001
Location of debenture register address changed
dot icon19/12/2000
Full accounts made up to 2000-02-29
dot icon19/12/2000
Full accounts made up to 1999-02-28
dot icon23/08/2000
Particulars of mortgage/charge
dot icon11/06/2000
Return made up to 20/01/00; full list of members
dot icon11/06/2000
Registered office changed on 12/06/00
dot icon05/02/2000
Return made up to 20/01/99; full list of members
dot icon14/11/1999
Return made up to 20/01/98; no change of members
dot icon11/01/1999
Full accounts made up to 1998-02-28
dot icon20/11/1998
Particulars of mortgage/charge
dot icon08/12/1997
Return made up to 20/01/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-02-28
dot icon30/12/1996
Full accounts made up to 1996-02-28
dot icon24/02/1996
Return made up to 16/01/96; full list of members
dot icon01/01/1996
Full accounts made up to 1995-02-28
dot icon21/08/1995
Particulars of mortgage/charge
dot icon06/02/1995
Return made up to 05/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Registered office changed on 01/12/94 from: amac house stockton-on-forest york
dot icon04/08/1994
Particulars of mortgage/charge
dot icon11/06/1994
Full accounts made up to 1994-02-28
dot icon27/03/1994
Return made up to 20/01/94; full list of members
dot icon27/03/1994
Location of register of members address changed
dot icon27/03/1994
Location of debenture register address changed
dot icon27/03/1994
Registered office changed on 28/03/94
dot icon21/12/1993
Memorandum and Articles of Association
dot icon09/12/1993
Certificate of change of name
dot icon19/05/1993
Registered office changed on 20/05/93 from: 37 monkgate york YO3 7PB
dot icon17/05/1993
Particulars of mortgage/charge
dot icon10/05/1993
New secretary appointed
dot icon10/05/1993
Secretary resigned;new director appointed
dot icon10/05/1993
Accounting reference date notified as 28/02
dot icon10/05/1993
Ad 05/04/93--------- £ si 144998@1=144998 £ ic 2/145000
dot icon24/02/1993
Memorandum and Articles of Association
dot icon23/02/1993
Secretary resigned;new director appointed
dot icon23/02/1993
New secretary appointed;director resigned
dot icon23/02/1993
Registered office changed on 24/02/93 from: 2 baches street london N1 6UB
dot icon17/02/1993
Certificate of change of name
dot icon17/02/1993
Nc inc already adjusted 04/02/93
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon19/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/1993 - 03/02/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/01/1993 - 03/02/1993
43699
Newman, Alan Jeffrey
Secretary
03/02/1993 - 04/04/1993
-
Clarkson, Alan Malcolm
Secretary
04/04/1993 - 05/12/2001
-
Clarkson, Alan Malcolm
Director
03/02/1993 - 05/12/2001
7

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 AMAC POWER PRODUCTS LIMITED

AMAC POWER PRODUCTS LIMITED is an(a) Dissolved company incorporated on 19/01/1993 with the registered office located at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of AMAC POWER PRODUCTS LIMITED?

toggle

AMAC POWER PRODUCTS LIMITED is currently Dissolved. It was registered on 19/01/1993 and dissolved on 26/12/2010.

Where is AMAC POWER PRODUCTS LIMITED located?

toggle

AMAC POWER PRODUCTS LIMITED is registered at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ.

What does AMAC POWER PRODUCTS LIMITED do?

toggle

AMAC POWER PRODUCTS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for AMAC POWER PRODUCTS LIMITED?

toggle

The latest filing was on 26/12/2010: Final Gazette dissolved following liquidation.