AMANN UK LIMITED

Register to unlock more data on OkredoRegister

AMANN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00089725

Incorporation date

01/08/1906

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O MAZARS LLP, One St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1906)
dot icon30/09/2017
Final Gazette dissolved following liquidation
dot icon30/06/2017
Return of final meeting in a members' voluntary winding up
dot icon19/01/2017
Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 2017-01-19
dot icon30/12/2016
Liquidators' statement of receipts and payments to 2016-10-13
dot icon05/12/2016
Insolvency filing
dot icon21/10/2016
Insolvency court order
dot icon17/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon15/01/2016
Liquidators' statement of receipts and payments to 2015-10-13
dot icon28/11/2014
Liquidators' statement of receipts and payments to 2014-10-13
dot icon18/12/2013
Liquidators' statement of receipts and payments to 2013-10-13
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-10-13
dot icon24/10/2011
Liquidators' statement of receipts and payments to 2011-10-13
dot icon25/10/2010
Registered office address changed from South Street Guide Mills Ashton Under Lyne Cheshire OL7 0PJ England on 2010-10-25
dot icon25/10/2010
Appointment of a voluntary liquidator
dot icon25/10/2010
Declaration of solvency
dot icon25/10/2010
Resolutions
dot icon20/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon20/07/2010
Director's details changed for Kenneth William Mcmaster on 2010-05-01
dot icon20/07/2010
Director's details changed for Bodo Thomas Bolzle on 2010-05-01
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon13/05/2009
Return made up to 01/05/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Appointment terminated director and secretary christopher bates
dot icon01/12/2008
Director and secretary appointed michael mcgowan
dot icon22/08/2008
Registered office changed on 22/08/2008 from 7A sheene road gorse hill industrial estate beaumont leys leicester leicestershire LE4 1BF
dot icon02/05/2008
Return made up to 01/05/08; full list of members
dot icon10/03/2008
Full accounts made up to 2007-12-31
dot icon22/05/2007
Return made up to 01/05/07; no change of members
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon24/11/2006
Certificate of change of name
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 01/05/06; full list of members
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon31/01/2006
Ad 31/12/05--------- £ si 3500000@1=3500000 £ ic 116145/3616145
dot icon31/01/2006
Nc inc already adjusted 31/12/05
dot icon31/01/2006
Resolutions
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 01/05/05; full list of members
dot icon15/03/2005
New director appointed
dot icon14/01/2005
New secretary appointed
dot icon14/01/2005
Secretary resigned;director resigned
dot icon14/01/2005
Registered office changed on 14/01/05 from: bath lane leicester LE1 9BQ
dot icon03/11/2004
Resolutions
dot icon28/10/2004
Certificate of change of name
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon17/05/2004
Return made up to 01/05/04; full list of members
dot icon28/11/2003
Director resigned
dot icon28/09/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Return made up to 01/05/03; full list of members
dot icon23/01/2003
Director resigned
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Director resigned
dot icon28/05/2002
Return made up to 01/05/02; full list of members
dot icon22/01/2002
New director appointed
dot icon17/10/2001
Director resigned
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 01/05/01; full list of members
dot icon13/03/2001
Director resigned
dot icon26/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon15/01/2001
Declaration of assistance for shares acquisition
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon22/09/2000
Secretary's particulars changed
dot icon26/05/2000
Return made up to 01/05/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon25/11/1999
Secretary's particulars changed
dot icon01/07/1999
Particulars of mortgage/charge
dot icon27/05/1999
Return made up to 01/05/99; no change of members
dot icon17/03/1999
Director resigned
dot icon09/03/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 01/05/98; full list of members
dot icon09/02/1998
Director's particulars changed
dot icon03/10/1997
Auditor's resignation
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Director's particulars changed
dot icon29/05/1997
Return made up to 01/05/97; no change of members
dot icon11/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon05/08/1996
Director's particulars changed
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
Secretary resigned
dot icon03/07/1996
Director resigned
dot icon20/06/1996
New director appointed
dot icon11/06/1996
Full group accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 01/05/96; full list of members
dot icon16/01/1996
Director resigned;new director appointed
dot icon23/05/1995
Full group accounts made up to 1994-12-31
dot icon17/05/1995
Return made up to 01/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Return made up to 01/05/94; no change of members
dot icon08/05/1994
Full group accounts made up to 1993-12-31
dot icon12/04/1994
New director appointed
dot icon28/06/1993
Director's particulars changed
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon18/05/1993
Return made up to 01/05/93; full list of members
dot icon25/04/1993
Full group accounts made up to 1992-12-31
dot icon22/04/1993
Ad 08/04/93--------- £ si 7395@1=7395 £ ic 108750/116145
dot icon25/03/1993
Director resigned
dot icon18/11/1992
Return made up to 31/10/92; no change of members
dot icon24/09/1992
New director appointed
dot icon26/06/1992
Full group accounts made up to 1991-12-31
dot icon10/06/1992
Director resigned
dot icon10/02/1992
Return made up to 31/10/91; full list of members
dot icon14/10/1991
New director appointed
dot icon14/10/1991
Director resigned;new director appointed
dot icon15/07/1991
Full group accounts made up to 1990-12-31
dot icon15/07/1991
Return made up to 01/05/91; no change of members
dot icon19/11/1990
Full group accounts made up to 1989-12-31
dot icon19/11/1990
Return made up to 31/10/90; no change of members
dot icon09/11/1990
Resolutions
dot icon13/12/1989
Director resigned
dot icon24/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon27/09/1989
Director resigned
dot icon18/08/1989
Full group accounts made up to 1988-12-31
dot icon18/08/1989
Return made up to 11/08/89; full list of members
dot icon15/05/1989
Director resigned;new director appointed
dot icon26/01/1989
Auditor's resignation
dot icon04/10/1988
Full group accounts made up to 1987-12-31
dot icon04/10/1988
Return made up to 12/08/88; full list of members
dot icon04/07/1988
Director resigned;new director appointed
dot icon17/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/06/1988
Memorandum and Articles of Association
dot icon01/06/1988
Resolutions
dot icon01/06/1988
New director appointed
dot icon29/04/1988
Director resigned;new director appointed
dot icon23/01/1988
Full group accounts made up to 1987-03-31
dot icon23/01/1988
Return made up to 25/12/87; full list of members
dot icon20/01/1988
New director appointed
dot icon08/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon08/01/1987
Return made up to 26/12/86; full list of members
dot icon04/01/1986
Annual return made up to 27/12/85
dot icon21/12/1984
Annual return made up to 21/12/84
dot icon19/12/1983
Annual return made up to 23/12/83
dot icon20/01/1983
Annual return made up to 24/12/82
dot icon29/12/1981
Annual return made up to 04/12/81
dot icon11/11/1980
Annual return made up to 12/11/80
dot icon18/12/1979
Incorporation
dot icon02/11/1978
Annual return made up to 27/10/78
dot icon19/12/1977
Annual return made up to 16/12/77
dot icon01/08/1906
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Robert William
Director
01/04/1994 - 01/02/1999
7
Truckenmuller, Kurt Rudolf
Director
05/02/2001 - 07/01/2003
-
Pfaffli, Hans Albert
Director
05/02/2001 - 30/06/2004
-
Bolzle, Bodo Thomas
Director
05/02/2001 - Present
-
Watson, John Robert
Director
21/03/1997 - 16/06/2002
1

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 AMANN UK LIMITED

AMANN UK LIMITED is an(a) Dissolved company incorporated on 01/08/1906 with the registered office located at C/O MAZARS LLP, One St Peter's Square, Manchester M2 3DE. There are currently 4 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 AMANN UK LIMITED?

toggle

AMANN UK LIMITED is currently Dissolved. It was registered on 01/08/1906 and dissolved on 30/09/2017.

Where is AMANN UK LIMITED located?

toggle

AMANN UK LIMITED is registered at C/O MAZARS LLP, One St Peter's Square, Manchester M2 3DE.

What is the latest filing for AMANN UK LIMITED?

toggle

The latest filing was on 30/09/2017: Final Gazette dissolved following liquidation.