AMERICK ADVANTAGE LIMITED

Register to unlock more data on OkredoRegister

AMERICK ADVANTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01203292

Incorporation date

11/03/1975

Size

Dormant

Contacts

Registered address

Registered address

144 Manchester Road, Carrington, Manchester M31 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1975)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon30/05/2024
Application to strike the company off the register
dot icon30/04/2024
Termination of appointment of Angel Ramon Alejandro Balet as a director on 2024-04-30
dot icon02/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon05/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-07-31
dot icon16/09/2022
Termination of appointment of Steven Petty as a secretary on 2022-09-16
dot icon16/09/2022
Appointment of Jonathan Kralev as a secretary on 2022-09-16
dot icon20/07/2022
Appointment of Simon Banks as a director on 2022-07-15
dot icon20/07/2022
Termination of appointment of Thomas Anthony Rice as a director on 2022-07-15
dot icon16/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon10/10/2018
Full accounts made up to 2018-07-31
dot icon08/09/2018
Previous accounting period shortened from 2018-12-31 to 2018-07-31
dot icon31/07/2018
Statement by Directors
dot icon31/07/2018
Statement of capital on 2018-07-31
dot icon31/07/2018
Solvency Statement dated 31/07/18
dot icon31/07/2018
Resolutions
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Satisfaction of charge 012032920012 in full
dot icon15/11/2017
Appointment of Steven Petty as a secretary on 2017-11-14
dot icon08/09/2017
Auditor's resignation
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon27/07/2017
Notification of a person with significant control statement
dot icon27/07/2017
Cessation of Patrick Joseph Doran as a person with significant control on 2016-11-29
dot icon27/07/2017
Cessation of Karen Doran as a person with significant control on 2016-11-29
dot icon19/07/2017
Termination of appointment of Pat Junior Doran as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Desmond William Samuel Boyce as a secretary on 2017-07-18
dot icon06/07/2017
Registered office address changed from West Side Falconer Road Haverhill Suffolk CB9 7XU England to 144 Manchester Road Carrington Manchester M31 4QN on 2017-07-06
dot icon30/11/2016
Appointment of Mr Angel Ramon Alejandro Balet as a director on 2016-11-29
dot icon30/11/2016
Appointment of Ms Susana Alejandro Balet as a director on 2016-11-29
dot icon30/11/2016
Appointment of Mr Thomas Anthony Rice as a director on 2016-11-29
dot icon30/11/2016
Termination of appointment of Desmond William Samuel Boyce as a director on 2016-11-29
dot icon23/09/2016
Auditor's resignation
dot icon23/09/2016
Auditor's resignation
dot icon19/09/2016
Termination of appointment of David Frederick Mills as a director on 2016-09-16
dot icon01/08/2016
Full accounts made up to 2015-10-31
dot icon22/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon29/02/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon09/12/2015
Appointment of Mr Desmond William Samuel Boyce as a director on 2015-11-12
dot icon09/12/2015
Appointment of Mr Patrick Junior Doran as a director on 2015-11-12
dot icon09/12/2015
Appointment of Mr Desmond William Samuel Boyce as a secretary on 2015-11-12
dot icon09/12/2015
Termination of appointment of Craig Parsons as a director on 2015-11-12
dot icon09/12/2015
Termination of appointment of Robert Whiteside as a director on 2015-11-12
dot icon09/12/2015
Termination of appointment of Marrons Consultancies Limited as a secretary on 2015-11-12
dot icon08/12/2015
Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to West Side Falconer Road Haverhill Suffolk CB9 7XU on 2015-12-08
dot icon27/11/2015
Certificate of change of name
dot icon27/11/2015
Change of name notice
dot icon26/11/2015
Registration of charge 012032920012, created on 2015-11-12
dot icon14/11/2015
Satisfaction of charge 012032920010 in full
dot icon14/11/2015
Satisfaction of charge 012032920008 in full
dot icon14/11/2015
Satisfaction of charge 012032920009 in full
dot icon14/11/2015
Satisfaction of charge 012032920011 in full
dot icon15/09/2015
Registration of a charge with Charles court order to extend. Charge code 012032920011, created on 2014-10-03
dot icon11/09/2015
Appointment of Mr Craig Parsons as a director on 2015-09-11
dot icon11/09/2015
Termination of appointment of Kevin Arthur Herbert as a director on 2015-09-08
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon15/04/2015
Registration of charge 012032920010, created on 2015-04-10
dot icon18/03/2015
Full accounts made up to 2014-10-31
dot icon07/10/2014
Registration of charge 012032920009, created on 2014-10-03
dot icon07/10/2014
Registration of charge 012032920008, created on 2014-10-03
dot icon07/10/2014
Satisfaction of charge 6 in full
dot icon07/10/2014
Satisfaction of charge 7 in full
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-10-31
dot icon13/11/2013
Register inspection address has been changed
dot icon31/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon14/05/2013
Appointment of Mr David Frederick Mills as a director
dot icon14/02/2013
Full accounts made up to 2012-10-31
dot icon03/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-10-31
dot icon04/04/2012
Director's details changed for Kevin Arthur Herbert on 2011-11-04
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2012
Resolutions
dot icon02/03/2012
Resolutions
dot icon26/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-10-31
dot icon27/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Marrons Consultancies Limited on 2010-07-26
dot icon16/03/2010
Full accounts made up to 2009-10-31
dot icon28/07/2009
Return made up to 28/07/09; full list of members
dot icon15/07/2009
Certificate of change of name
dot icon20/05/2009
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon07/10/2008
Full accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 28/07/08; full list of members
dot icon20/02/2008
Full accounts made up to 2007-04-30
dot icon18/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon07/08/2007
Return made up to 28/07/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon16/08/2006
Return made up to 28/07/06; full list of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon02/05/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon08/12/2005
Full accounts made up to 2005-04-30
dot icon29/07/2005
Return made up to 28/07/05; full list of members
dot icon21/07/2005
Memorandum and Articles of Association
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon09/08/2004
Return made up to 28/07/04; full list of members
dot icon06/08/2004
Full accounts made up to 2004-04-30
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon18/09/2003
Certificate of change of name
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon16/08/2003
Return made up to 28/07/03; full list of members
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Location - directors service contracts and memoranda
dot icon30/06/2003
Registered office changed on 30/06/03 from: darley buildings wellington road burton upon trent DE14 2AD
dot icon07/05/2003
Declaration of mortgage charge released/ceased
dot icon19/11/2002
Full accounts made up to 2002-04-30
dot icon12/11/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon06/08/2002
Return made up to 28/07/02; full list of members
dot icon21/06/2002
Auditor's resignation
dot icon15/01/2002
Full accounts made up to 2001-04-30
dot icon20/08/2001
Return made up to 28/07/01; full list of members
dot icon15/06/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director's particulars changed
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon12/02/2001
Director resigned
dot icon28/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon08/09/2000
Particulars of mortgage/charge
dot icon31/08/2000
Return made up to 28/07/00; full list of members
dot icon27/07/2000
Director resigned
dot icon17/03/2000
Secretary's particulars changed
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon01/09/1999
Return made up to 28/07/99; no change of members
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon10/08/1998
Return made up to 28/07/98; no change of members
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Secretary resigned
dot icon20/02/1998
Full accounts made up to 1997-04-30
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/09/1997
Director's particulars changed
dot icon19/08/1997
Return made up to 28/07/97; full list of members
dot icon12/07/1997
Secretary's particulars changed;director's particulars changed
dot icon19/06/1997
New director appointed
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon07/02/1997
Director's particulars changed
dot icon27/09/1996
Return made up to 28/07/96; no change of members
dot icon19/09/1996
New secretary appointed
dot icon19/09/1996
Secretary resigned;director resigned
dot icon12/05/1996
Full accounts made up to 1995-04-30
dot icon09/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Resolutions
dot icon28/02/1996
Delivery ext'd 3 mth 30/04/95
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon16/08/1995
Return made up to 28/07/95; no change of members
dot icon13/06/1995
Particulars of mortgage/charge
dot icon31/05/1995
Director resigned
dot icon25/05/1995
Resolutions
dot icon25/05/1995
New director appointed
dot icon04/02/1995
New director appointed
dot icon01/02/1995
Director resigned
dot icon31/01/1995
Full accounts made up to 1994-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Director resigned
dot icon22/08/1994
Return made up to 28/07/94; full list of members
dot icon26/05/1994
Accounting reference date extended from 31/03 to 30/04
dot icon26/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/05/1994
Particulars of mortgage/charge
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Registered office changed on 24/05/94 from: wakefield road leeds LS10 1DU
dot icon18/05/1994
New director appointed
dot icon25/04/1994
Director resigned
dot icon31/01/1994
Full accounts made up to 1993-04-03
dot icon30/11/1993
New director appointed
dot icon30/11/1993
New director appointed
dot icon20/09/1993
Return made up to 28/07/93; no change of members
dot icon21/05/1993
Director resigned
dot icon25/04/1993
Director resigned
dot icon25/04/1993
Director resigned
dot icon06/04/1993
New director appointed
dot icon28/10/1992
Full accounts made up to 1992-04-04
dot icon07/09/1992
Return made up to 28/07/92; no change of members
dot icon12/08/1992
Director's particulars changed
dot icon15/07/1992
Director's particulars changed
dot icon21/06/1992
Director resigned
dot icon07/02/1992
New director appointed
dot icon07/02/1992
Director's particulars changed
dot icon03/02/1992
Registered office changed on 03/02/92 from: wakefield road leeds LS10 3TP
dot icon11/12/1991
Full accounts made up to 1991-03-30
dot icon30/09/1991
Return made up to 28/07/91; full list of members
dot icon12/06/1991
Director's particulars changed
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Director resigned
dot icon12/06/1991
New director appointed
dot icon07/05/1991
Director resigned
dot icon07/05/1991
Director resigned
dot icon27/04/1991
Full accounts made up to 1990-03-31
dot icon27/04/1991
Return made up to 26/07/90; full list of members
dot icon06/04/1991
Declaration of satisfaction of mortgage/charge
dot icon06/04/1991
Declaration of satisfaction of mortgage/charge
dot icon12/12/1990
New director appointed
dot icon28/11/1990
Director resigned
dot icon16/10/1990
New director appointed
dot icon24/07/1990
Director resigned;new director appointed
dot icon19/07/1990
Full accounts made up to 1989-04-01
dot icon19/07/1990
Return made up to 28/07/89; full list of members
dot icon09/02/1990
New director appointed
dot icon06/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon18/07/1989
New director appointed
dot icon18/07/1989
Director resigned;new director appointed
dot icon20/03/1989
Full accounts made up to 1988-04-02
dot icon13/12/1988
Return made up to 29/07/88; full list of members
dot icon17/02/1988
Full accounts made up to 1987-04-04
dot icon04/12/1987
New director appointed
dot icon28/09/1987
Secretary resigned;new secretary appointed
dot icon12/08/1987
Return made up to 31/07/87; full list of members
dot icon07/07/1987
Memorandum and Articles of Association
dot icon25/06/1987
Director's particulars changed
dot icon22/06/1987
Full accounts made up to 1986-03-29
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Return made up to 06/08/86; full list of members
dot icon18/11/1986
Director resigned;new director appointed
dot icon13/05/1975
Registered office changed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
04/05/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Alan
Director
23/05/1997 - 31/12/2000
5
MARRONS CONSULTANCIES LIMITED
Corporate Secretary
12/01/1998 - 12/11/2015
38
Hartley, Robert
Director
12/05/1994 - 17/05/1994
52
Mr Clinton Edwin Everard
Director
24/03/2006 - 31/08/2007
46
Connacher, Andrew John
Director
01/11/2000 - 20/03/2001
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AMERICK ADVANTAGE LIMITED

AMERICK ADVANTAGE LIMITED is an(a) Dissolved company incorporated on 11/03/1975 with the registered office located at 144 Manchester Road, Carrington, Manchester M31 4QN. 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 AMERICK ADVANTAGE LIMITED?

toggle

AMERICK ADVANTAGE LIMITED is currently Dissolved. It was registered on 11/03/1975 and dissolved on 27/08/2024.

Where is AMERICK ADVANTAGE LIMITED located?

toggle

AMERICK ADVANTAGE LIMITED is registered at 144 Manchester Road, Carrington, Manchester M31 4QN.

What does AMERICK ADVANTAGE LIMITED do?

toggle

AMERICK ADVANTAGE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for AMERICK ADVANTAGE LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.