AMALGAMATED COTTON MILLS LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED COTTON MILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00429672

Incorporation date

14/02/1947

Size

-

Classification

-

Contacts

Registered address

Registered address

C/O POPPLETON & APPLEBY, 35 Ludgate Hill, Birmingham B3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1947)
dot icon31/07/2013
Restoration by order of the court
dot icon06/03/2011
Final Gazette dissolved following liquidation
dot icon06/12/2010
Return of final meeting in a members' voluntary winding up
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-09-06
dot icon10/09/2009
Declaration of solvency
dot icon10/09/2009
Appointment of a voluntary liquidator
dot icon10/09/2009
Registered office changed on 10/09/2009 from unit 3 ashted lock dartmouth middleway aston science park, birmingham west midlands B74AZ
dot icon10/09/2009
Resolutions
dot icon23/06/2009
Return made up to 01/05/09; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 01/05/08; full list of members
dot icon12/06/2008
Secretary's change of particulars / waterlinks investments LIMITED / 15/10/2007
dot icon19/10/2007
Registered office changed on 19/10/07 from: 45 waterlinks house richard street birmingham west midlands B7 4AA
dot icon26/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 01/05/07; full list of members
dot icon17/05/2006
Return made up to 01/05/06; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon10/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 01/05/05; full list of members
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
Secretary resigned
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 01/05/04; full list of members
dot icon06/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon21/11/2003
Return made up to 01/05/03; full list of members
dot icon21/11/2003
Registered office changed on 21/11/03 from: 57 broadwick street london W1V 1FU
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon24/03/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
New secretary appointed;new director appointed
dot icon24/03/2003
New director appointed
dot icon20/03/2003
Resolutions
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Secretary resigned;director resigned
dot icon03/02/2003
New secretary appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: 1 the square stockley park uxbridge middlesex UB11 1TD
dot icon13/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Ad 13/12/02--------- £ si 6184856@1=6184856 £ ic 1500000/7684856
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
£ nc 1500000/7684856 13/12/02
dot icon30/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/06/2002
Return made up to 01/05/02; full list of members
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Secretary resigned
dot icon15/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/07/2001
Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New secretary appointed
dot icon22/06/2001
Return made up to 01/05/01; full list of members
dot icon19/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/05/2000
Return made up to 01/05/00; no change of members
dot icon15/06/1999
Return made up to 01/05/99; full list of members
dot icon10/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
Director resigned
dot icon28/05/1999
New secretary appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New secretary appointed
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New secretary appointed
dot icon11/05/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon14/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon29/07/1998
New secretary appointed
dot icon28/07/1998
New director appointed
dot icon21/05/1998
Return made up to 01/05/98; full list of members
dot icon21/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon31/05/1997
Return made up to 01/05/97; no change of members
dot icon21/11/1996
New director appointed
dot icon28/06/1996
Return made up to 01/05/96; full list of members
dot icon20/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/02/1996
Director's particulars changed
dot icon21/02/1996
Secretary's particulars changed;director's particulars changed
dot icon25/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/06/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 10/05/94; full list of members
dot icon03/05/1994
Registered office changed on 03/05/94 from: coats viyella PLC po box 31 lees street swinton manchester M27 2DA
dot icon31/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/05/1993
Return made up to 10/05/93; full list of members
dot icon26/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon24/09/1992
Resolutions
dot icon22/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon20/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1992
Return made up to 10/05/92; full list of members
dot icon02/01/1992
Registered office changed on 02/01/92 from: 12TH floor bank house charlotte street manchester M1 1PX
dot icon02/12/1991
Accounts for a dormant company made up to 1990-12-31
dot icon23/05/1991
Return made up to 10/05/91; no change of members
dot icon05/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon16/05/1990
Return made up to 10/05/90; full list of members
dot icon23/05/1989
Return made up to 11/05/89; full list of members
dot icon22/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon08/08/1988
Full accounts made up to 1987-12-31
dot icon31/05/1988
Return made up to 12/05/88; full list of members
dot icon05/11/1987
Director resigned;new director appointed
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon03/06/1987
Return made up to 12/05/87; full list of members
dot icon27/03/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Accounting reference date extended from 30/11 to 31/12
dot icon10/07/1986
Full accounts made up to 1985-11-30
dot icon05/06/1986
Return made up to 10/04/86; full list of members
dot icon14/11/1981
Accounts made up to 1980-12-31
dot icon16/09/1965
Memorandum and Articles of Association
dot icon14/02/1947
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconNext confirmation date
01/05/2017
dot iconLast change occurred
31/03/2008

Accounts

dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
dot iconNext due on
31/01/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Julia
Director
31/03/1999 - 18/06/2001
87
Harris, John Graham
Director
12/03/2003 - Present
71
Watson, Susan Margaret
Director
12/03/2003 - Present
24
Oliver, Andrew Winship
Director
10/03/2003 - 12/03/2003
26
Thompson, Richard Charles
Director
10/03/2003 - 12/03/2003
76

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMALGAMATED COTTON MILLS LIMITED

AMALGAMATED COTTON MILLS LIMITED is an(a) Liquidation company incorporated on 14/02/1947 with the registered office located at C/O POPPLETON & APPLEBY, 35 Ludgate Hill, Birmingham B3 1EH. 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 AMALGAMATED COTTON MILLS LIMITED?

toggle

AMALGAMATED COTTON MILLS LIMITED is currently Liquidation. It was registered on 14/02/1947 .

Where is AMALGAMATED COTTON MILLS LIMITED located?

toggle

AMALGAMATED COTTON MILLS LIMITED is registered at C/O POPPLETON & APPLEBY, 35 Ludgate Hill, Birmingham B3 1EH.

What is the latest filing for AMALGAMATED COTTON MILLS LIMITED?

toggle

The latest filing was on 31/07/2013: Restoration by order of the court.