AMEY ROADS (NORTH LANARKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

AMEY ROADS (NORTH LANARKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03960005

Incorporation date

30/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon27/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon10/01/2022
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon30/03/2021
Appointment of Mr Keith Bennett as a director on 2021-03-04
dot icon01/03/2021
Termination of appointment of James Stefan Haluch as a director on 2021-02-26
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon16/01/2020
Director's details changed for Mr Kevin John Jarvey on 2020-01-16
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon02/09/2019
Change of details for Amey Lg Limited as a person with significant control on 2019-09-02
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon14/03/2019
Appointment of Mr Kevin John Jarvey as a director on 2018-12-12
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/06/2017
Termination of appointment of Stephen James Munro as a director on 2016-06-21
dot icon02/06/2017
Termination of appointment of Stephen James Munro as a director on 2016-06-21
dot icon15/05/2017
Appointment of Mr James Stefan Haluch as a director on 2016-07-27
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon26/06/2014
Appointment of Mr Stephen James Munro as a director
dot icon26/06/2014
Termination of appointment of Bilal Lala as a director
dot icon10/02/2014
Miscellaneous
dot icon11/10/2013
Termination of appointment of Michael Notman as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Brian Devlin as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Nicholas Sharman as a director
dot icon11/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon11/03/2010
Director's details changed for Nicholas Andrew Sharman on 2009-10-01
dot icon11/03/2010
Director's details changed for Michael Irving Notman on 2009-10-01
dot icon11/03/2010
Director's details changed for Mr Brian Devlin on 2009-10-01
dot icon11/03/2010
Director's details changed for Bilal Hashim Lala on 2009-10-01
dot icon11/03/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Director's details changed for Bilal Hashim Lala on 2009-10-02
dot icon14/10/2009
Director's details changed for Michael Irving Notman on 2009-10-02
dot icon13/10/2009
Director's details changed for Mr Brian Devlin on 2009-10-02
dot icon30/09/2009
Director appointed brian devlin
dot icon17/04/2009
Return made up to 01/03/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Director appointed bilal hashim lala
dot icon12/05/2008
Appointment terminated director kevin jarvey
dot icon12/05/2008
Appointment terminated director christopher webster
dot icon11/04/2008
Return made up to 01/03/08; full list of members
dot icon11/04/2008
Location of debenture register
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon27/03/2006
Return made up to 01/03/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon21/12/2005
Secretary's particulars changed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 01/03/05; full list of members
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 01/03/04; full list of members
dot icon04/05/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Location of register of members
dot icon21/04/2004
Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN
dot icon20/02/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon28/03/2003
Return made up to 01/03/03; full list of members
dot icon18/03/2003
Director resigned
dot icon06/02/2003
Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
dot icon05/12/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon12/09/2002
Resolutions
dot icon26/03/2002
Return made up to 01/03/02; full list of members
dot icon14/01/2002
New director appointed
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon14/05/2001
Return made up to 30/03/01; full list of members
dot icon14/05/2001
New secretary appointed
dot icon19/01/2001
Ad 11/12/00--------- £ si 666@1=666 £ ic 334/1000
dot icon19/01/2001
Particulars of contract relating to shares
dot icon19/01/2001
Ad 11/12/00--------- £ si 333@1=333 £ ic 1/334
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
£ nc 100/1000 22/11/00
dot icon28/12/2000
Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP
dot icon10/10/2000
Secretary resigned
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Registered office changed on 27/09/00 from: buxton court 3 west way oxford oxfordshire OX2 0SZ
dot icon27/09/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/09/2000
Certificate of change of name
dot icon30/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewell, Melvyn
Director
20/12/2001 - 15/09/2005
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
03/05/2006 - Present
110
Devlin, Brian
Director
21/09/2009 - 23/12/2011
12
Staples, Brian Lynn
Director
18/09/2000 - 28/02/2003
84
Wynn, Phillip Neville
Director
18/09/2000 - 06/07/2001
19

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 AMEY ROADS (NORTH LANARKSHIRE) LIMITED

AMEY ROADS (NORTH LANARKSHIRE) LIMITED is an(a) Dissolved company incorporated on 30/03/2000 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. 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 AMEY ROADS (NORTH LANARKSHIRE) LIMITED?

toggle

AMEY ROADS (NORTH LANARKSHIRE) LIMITED is currently Dissolved. It was registered on 30/03/2000 and dissolved on 23/12/2025.

Where is AMEY ROADS (NORTH LANARKSHIRE) LIMITED located?

toggle

AMEY ROADS (NORTH LANARKSHIRE) LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does AMEY ROADS (NORTH LANARKSHIRE) LIMITED do?

toggle

AMEY ROADS (NORTH LANARKSHIRE) LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for AMEY ROADS (NORTH LANARKSHIRE) LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.