AMERICK (NI) LIMITED

Register to unlock more data on OkredoRegister

AMERICK (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI031234

Incorporation date

23/08/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Webtech (Ni) Ltd, Killyhelvin Industrial Estate, Enniskillen BT74 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon03/06/2024
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
Appointment of Jonathan Kralev as a secretary on 2022-09-16
dot icon16/09/2022
Termination of appointment of Steven Petty 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 icon11/10/2018
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 icon10/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon10/05/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Satisfaction of charge NI0312340005 in full
dot icon24/04/2018
Satisfaction of charge NI0312340004 in full
dot icon24/04/2018
Satisfaction of charge NI0312340003 in full
dot icon24/04/2018
Satisfaction of charge NI0312340007 in full
dot icon24/04/2018
Satisfaction of charge NI0312340008 in full
dot icon24/04/2018
Satisfaction of charge NI0312340002 in full
dot icon24/04/2018
Satisfaction of charge NI0312340006 in full
dot icon22/03/2018
Statement of capital on 2018-03-22
dot icon22/03/2018
Statement by Directors
dot icon22/03/2018
Solvency Statement dated 14/03/18
dot icon22/03/2018
Resolutions
dot icon19/02/2018
Notification of a person with significant control statement
dot icon15/11/2017
Appointment of Steven Petty as a secretary on 2017-11-14
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Termination of appointment of Desmond William Samuel Desmond Boyce as a secretary on 2017-07-18
dot icon19/07/2017
Termination of appointment of Patrick (Junior) Doran as a director on 2017-07-18
dot icon06/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/12/2016
Satisfaction of charge NI0312340009 in full
dot icon30/11/2016
Appointment of Ms Susana Alejandro Balet as a director on 2016-11-29
dot icon30/11/2016
Director's details changed for Mr Thomas Anthony Rice on 2016-11-30
dot icon30/11/2016
Appointment of Mr Angel Ramon 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 icon04/10/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Satisfaction of charge 1 in full
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon18/05/2016
Registration of charge NI0312340009, created on 2016-05-18
dot icon14/12/2015
Registration of charge NI0312340008, created on 2015-12-10
dot icon08/12/2015
Registration of charge NI0312340007, created on 2015-12-07
dot icon26/11/2015
Registration of charge NI0312340004, created on 2015-11-12
dot icon26/11/2015
Registration of charge NI0312340006, created on 2015-11-12
dot icon26/11/2015
Registration of charge NI0312340005, created on 2015-11-12
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/09/2014
-
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon26/03/2014
Registration of charge NI0312340003, created on 2014-03-12
dot icon30/09/2013
-
dot icon26/09/2013
Registration of charge NI0312340002, created on 2013-09-16
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/06/2013
Appointment of Mr Desmond William Samuel Desmond Boyce as a secretary on 2013-03-01
dot icon05/06/2013
Termination of appointment of Raymond Charles Fox as a secretary on 2013-03-01
dot icon05/12/2012
Full accounts made up to 2011-12-31
dot icon17/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon06/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2010-08-23 with full list of shareholders
dot icon26/04/2011
Director's details changed for Patrick (Junior) Doran on 2010-08-23
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
23/08/09 annual return shuttle
dot icon14/11/2008
31/12/07 annual accts
dot icon28/08/2008
23/08/08 annual return shuttle
dot icon23/01/2008
31/12/06 annual accts
dot icon22/08/2007
23/08/07 annual return shuttle
dot icon20/11/2006
31/12/05 annual accts
dot icon27/09/2006
23/08/06 annual return shuttle
dot icon03/02/2006
Auditor resignation
dot icon09/12/2005
23/08/05 annual return shuttle
dot icon18/11/2005
31/12/04 annual accts
dot icon23/11/2004
23/08/04 annual return shuttle
dot icon04/11/2004
31/12/03 annual accts
dot icon14/11/2003
31/12/02 annual accts
dot icon12/09/2003
23/08/03 annual return shuttle
dot icon06/02/2003
31/12/01 annual accts
dot icon27/09/2002
Change of dirs/sec
dot icon27/09/2002
23/08/02 annual return shuttle
dot icon20/10/2001
31/12/00 annual accts
dot icon28/08/2001
23/08/01 annual return shuttle
dot icon04/10/2000
31/12/99 annual accts
dot icon01/09/2000
23/08/00 annual return shuttle
dot icon03/12/1999
31/12/98 annual accts
dot icon22/10/1999
23/08/99 annual return shuttle
dot icon07/10/1998
31/12/97 annual accts
dot icon08/09/1998
23/08/98 annual return shuttle
dot icon17/07/1998
Change in sit reg add
dot icon17/07/1998
Change of dirs/sec
dot icon23/10/1997
Change of dirs/sec
dot icon23/10/1997
Change of dirs/sec
dot icon16/10/1997
23/08/97 annual return shuttle
dot icon16/10/1997
Updated mem and arts
dot icon11/09/1997
Change of dirs/sec
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Not of incr in nom cap
dot icon31/07/1997
Return of allot of shares
dot icon18/09/1996
Change in sit reg add
dot icon18/09/1996
Notice of ARD
dot icon12/09/1996
Change of dirs/sec
dot icon05/09/1996
Change of dirs/sec
dot icon05/09/1996
Change of dirs/sec
dot icon05/09/1996
Change of dirs/sec
dot icon05/09/1996
Change of dirs/sec
dot icon23/08/1996
Incorporation
dot icon23/08/1996
Decln complnce reg new co
dot icon23/08/1996
Articles
dot icon23/08/1996
Memorandum
dot icon23/08/1996
Pars re dirs/sit reg off
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Thomas Anthony
Director
29/11/2016 - 15/07/2022
64
Banks, Simon
Director
15/07/2022 - Present
9
Balet, Angel Ramon Alejandro
Director
29/11/2016 - 30/04/2024
6
Balet, Susana Alejandro
Director
29/11/2016 - Present
6
Fox, Raymond Charles
Secretary
23/08/1996 - 01/03/2013
1

Persons with Significant Control

1
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 (NI) LIMITED

AMERICK (NI) LIMITED is an(a) Dissolved company incorporated on 23/08/1996 with the registered office located at C/O Webtech (Ni) Ltd, Killyhelvin Industrial Estate, Enniskillen BT74 4EJ. 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 (NI) LIMITED?

toggle

AMERICK (NI) LIMITED is currently Dissolved. It was registered on 23/08/1996 and dissolved on 27/08/2024.

Where is AMERICK (NI) LIMITED located?

toggle

AMERICK (NI) LIMITED is registered at C/O Webtech (Ni) Ltd, Killyhelvin Industrial Estate, Enniskillen BT74 4EJ.

What does AMERICK (NI) LIMITED do?

toggle

AMERICK (NI) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMERICK (NI) LIMITED?

toggle

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