AMAGANSETT ASSETS

Register to unlock more data on OkredoRegister

AMAGANSETT ASSETS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05309593

Incorporation date

08/12/2004

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon10/01/2017
Final Gazette dissolved following liquidation
dot icon10/10/2016
Return of final meeting in a members' voluntary winding up
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-06-04
dot icon22/06/2015
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2015-06-23
dot icon18/06/2015
Appointment of a voluntary liquidator
dot icon18/06/2015
Resolutions
dot icon18/06/2015
Declaration of solvency
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Richard Taylor as a director
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/04/2014
Appointment of Mr Richard John Taylor as a director
dot icon23/09/2013
Appointment of Mr Michael Holmes as a director
dot icon20/08/2013
Appointment of Mr Thomas Kelly as a secretary
dot icon14/08/2013
Appointment of Oliver John Geoffrey Bingham as a director
dot icon14/08/2013
Termination of appointment of Piers Curle as a director
dot icon28/07/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Termination of appointment of Mark Allen as a director
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr Piers Noel Ormiston Curle on 2012-11-15
dot icon22/08/2012
Termination of appointment of Nicholas Russell as a secretary
dot icon19/08/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon02/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/02/2011
Termination of appointment of Kirsten Pullan as a secretary
dot icon09/02/2011
Termination of appointment of Michael Rinzler as a secretary
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon13/06/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon18/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/03/2010
Appointment of Clare Charlotte Richards as a secretary
dot icon28/09/2009
Full accounts made up to 2008-09-30
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon16/03/2009
Return made up to 09/12/08; no change of members
dot icon12/02/2009
Appointment terminated secretary nola brown
dot icon31/10/2008
Full accounts made up to 2007-09-30
dot icon08/04/2008
Secretary appointed kirsten alexandra pullan
dot icon28/02/2008
Director appointed mark a allen
dot icon28/02/2008
Appointment terminated director dermot mcdonogh
dot icon02/01/2008
New director appointed
dot icon26/12/2007
Return made up to 09/12/07; change of members
dot icon04/10/2007
Accounting reference date shortened from 02/12/07 to 30/09/07
dot icon03/10/2007
Full accounts made up to 2006-12-02
dot icon11/07/2007
New secretary appointed
dot icon14/02/2007
Return made up to 09/12/06; full list of members
dot icon04/10/2006
Full accounts made up to 2005-12-02
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon10/01/2006
Return made up to 09/12/05; full list of members
dot icon04/12/2005
Accounting reference date shortened from 31/12/05 to 02/12/05
dot icon02/11/2005
New director appointed
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Nc inc already adjusted 01/06/05
dot icon13/06/2005
S-div 01/06/05
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon02/05/2005
Secretary's particulars changed
dot icon26/04/2005
Secretary's particulars changed
dot icon26/04/2005
Director's particulars changed
dot icon08/02/2005
New secretary appointed
dot icon08/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Oliver John
Director
01/08/2013 - Present
74
Holmes, Michael
Director
01/08/2013 - Present
75
Pullan, Kirsten Alexandra
Secretary
08/04/2008 - 04/02/2011
46
Allen, Mark Anthony
Director
29/02/2008 - 26/06/2013
35
Curle, Piers Noel Ormiston
Director
19/12/2007 - 01/08/2013
32

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 AMAGANSETT ASSETS

AMAGANSETT ASSETS is an(a) Dissolved company incorporated on 08/12/2004 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 6 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 AMAGANSETT ASSETS?

toggle

AMAGANSETT ASSETS is currently Dissolved. It was registered on 08/12/2004 and dissolved on 10/01/2017.

Where is AMAGANSETT ASSETS located?

toggle

AMAGANSETT ASSETS is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does AMAGANSETT ASSETS do?

toggle

AMAGANSETT ASSETS operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMAGANSETT ASSETS?

toggle

The latest filing was on 10/01/2017: Final Gazette dissolved following liquidation.