AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED

Register to unlock more data on OkredoRegister

AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05273301

Incorporation date

28/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Amco, Whaley Road, Barnsley, South Yorkshire S75 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon12/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2016
First Gazette notice for voluntary strike-off
dot icon19/09/2016
Application to strike the company off the register
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Registered office address changed from the Clocktower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN on 2014-04-01
dot icon22/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon18/07/2012
Accounts for a small company made up to 2011-12-31
dot icon23/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon23/10/2011
Secretary's details changed for Ian Swire on 2011-10-24
dot icon02/10/2011
Accounts for a small company made up to 2010-12-31
dot icon12/09/2011
Miscellaneous
dot icon23/08/2011
Miscellaneous
dot icon23/06/2011
Registered office address changed from Thorpe Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA on 2011-06-24
dot icon28/02/2011
Appointment of Ian Swire as a secretary
dot icon28/02/2011
Termination of appointment of Daniel Toffolo as a secretary
dot icon27/02/2011
Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 2011-02-28
dot icon02/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr Peter John Brown on 2010-10-26
dot icon02/11/2010
Director's details changed for Mr Ian Swire on 2010-10-26
dot icon02/11/2010
Secretary's details changed for Mr Daniel Warren Toffolo on 2010-10-26
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon25/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon25/10/2009
Director's details changed for Mr Peter John Brown on 2009-10-01
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon10/05/2009
Registered office changed on 11/05/2009 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ
dot icon28/10/2008
Return made up to 29/10/08; full list of members
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon27/04/2008
Duplicate mortgage certificatecharge no:3
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Memorandum and Articles of Association
dot icon17/04/2008
Resolutions
dot icon16/04/2008
Auditor's resignation
dot icon28/10/2007
Return made up to 29/10/07; full list of members
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 29/10/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/11/2005
Return made up to 29/10/05; full list of members
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Registered office changed on 25/11/04 from: ship canal house king street manchester M2 4WB
dot icon28/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
Swire, Ian
Director
03/11/2004 - Present
27
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
28/10/2004 - 03/11/2004
240
COBBETTS LIMITED
Corporate Director
28/10/2004 - 03/11/2004
340
Brown, Peter John
Director
03/11/2004 - Present
7
Toffolo, Daniel Warren
Secretary
03/11/2004 - 22/02/2011
8

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 AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED

AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED is an(a) Dissolved company incorporated on 28/10/2004 with the registered office located at Amco, Whaley Road, Barnsley, South Yorkshire S75 1HT. 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 AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED?

toggle

AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED is currently Dissolved. It was registered on 28/10/2004 and dissolved on 12/12/2016.

Where is AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED located?

toggle

AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED is registered at Amco, Whaley Road, Barnsley, South Yorkshire S75 1HT.

What does AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED do?

toggle

AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMCO DEVELOPMENTS (ARUNDEL STREET) LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved via voluntary strike-off.