AMEC MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMEC MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03712883

Incorporation date

11/02/1999

Size

Unreported

Contacts

Registered address

Registered address

Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon12/07/2011
Application to strike the company off the register
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/01/2011
Auditor's resignation
dot icon13/12/2010
Auditor's resignation
dot icon07/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Christpher Laskey Fidler on 2010-06-08
dot icon07/07/2010
Director's details changed for Amec Nominees Limited on 2010-06-08
dot icon24/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/09/2009
Appointment Terminated Director peter holland
dot icon24/09/2009
Appointment Terminated Secretary christopher fidler
dot icon24/09/2009
Secretary appointed kim andrea hand
dot icon24/09/2009
Director appointed christopher laskey fidler
dot icon16/06/2009
Return made up to 08/06/09; full list of members
dot icon11/01/2009
Accounts made up to 2008-12-31
dot icon08/07/2008
Return made up to 08/06/08; full list of members
dot icon28/04/2008
Accounts made up to 2007-12-31
dot icon26/12/2007
Director resigned
dot icon26/12/2007
Director resigned
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon24/10/2007
Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon18/07/2007
Return made up to 08/06/07; full list of members
dot icon10/06/2007
Director's particulars changed
dot icon04/06/2007
Accounts made up to 2006-12-31
dot icon12/06/2006
Return made up to 08/06/06; full list of members
dot icon24/04/2006
Accounts made up to 2005-12-31
dot icon28/09/2005
Accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 08/06/05; full list of members
dot icon07/06/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon23/12/2004
New director appointed
dot icon15/12/2004
Ad 26/11/04--------- £ si 998@1=998 £ ic 2/1000
dot icon15/12/2004
Nc inc already adjusted 26/11/04
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon28/11/2004
Certificate of change of name
dot icon29/06/2004
Return made up to 08/06/04; full list of members
dot icon05/04/2004
Accounts made up to 2003-12-31
dot icon05/08/2003
Secretary resigned
dot icon29/06/2003
Return made up to 08/06/03; full list of members
dot icon15/04/2003
Accounts made up to 2002-12-31
dot icon12/09/2002
New secretary appointed
dot icon28/06/2002
Accounts made up to 2001-12-31
dot icon23/06/2002
Return made up to 08/06/02; full list of members
dot icon23/06/2002
Director's particulars changed
dot icon13/01/2002
Certificate of change of name
dot icon30/09/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 08/06/01; full list of members
dot icon25/04/2001
New director appointed
dot icon17/04/2001
Director resigned
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon04/07/2000
Return made up to 08/06/00; full list of members
dot icon01/03/2000
Return made up to 12/02/00; full list of members
dot icon10/01/2000
Secretary's particulars changed
dot icon26/04/1999
Ad 19/04/99--------- £ si 1@1=1 £ ic 1/2
dot icon22/02/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon20/02/1999
Secretary resigned
dot icon20/02/1999
Director resigned
dot icon20/02/1999
New director appointed
dot icon20/02/1999
New director appointed
dot icon20/02/1999
New secretary appointed
dot icon20/02/1999
Registered office changed on 21/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ
dot icon11/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMEC NOMINEES LIMITED
Corporate Director
11/11/2007 - Present
52
Deansgate Company Formations Limited
Nominee Director
11/02/1999 - 11/02/1999
3197
Early, John Dalton
Director
25/11/2004 - 30/07/2007
36
Fidler, Christopher Laskey
Secretary
05/09/2002 - 30/08/2009
186
Taberner, Susan
Secretary
11/02/1999 - 19/06/2003
51

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 AMEC MANAGEMENT COMPANY LIMITED

AMEC MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 11/02/1999 with the registered office located at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ. 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 AMEC MANAGEMENT COMPANY LIMITED?

toggle

AMEC MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 11/02/1999 and dissolved on 07/11/2011.

Where is AMEC MANAGEMENT COMPANY LIMITED located?

toggle

AMEC MANAGEMENT COMPANY LIMITED is registered at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ.

What does AMEC MANAGEMENT COMPANY LIMITED do?

toggle

AMEC MANAGEMENT COMPANY LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for AMEC MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.