AMEY TRAMLINK LIMITED

Register to unlock more data on OkredoRegister

AMEY TRAMLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03251656

Incorporation date

19/09/1996

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 19/09/1996)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Application to strike the company off the register
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon23/03/2020
Termination of appointment of Asif Ghafoor as a director on 2020-03-13
dot icon16/01/2020
Director's details changed for Mr Asif Ghafoor on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon05/10/2019
Accounts for a dormant company 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
Change of details for Amey Technology Services Limited as a person with significant control 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 icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/05/2017
Appointment of Mr Paul Birch as a director on 2017-05-12
dot icon22/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon14/08/2013
Appointment of Asif Ghafoor as a director
dot icon23/07/2013
Termination of appointment of Keith Cottrell as a director
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/02/2013
Director's details changed for Mr Keith Cottrell on 2012-08-17
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Director's details changed for Keith Cottrell on 2009-10-01
dot icon24/09/2009
Return made up to 19/09/09; full list of members
dot icon21/07/2009
Location of debenture register (non legible)
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 19/09/08; full list of members
dot icon09/06/2008
Appointment terminated director john pilkington
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon08/10/2007
Return made up to 19/09/07; full list of members
dot icon08/10/2007
Location of debenture register address changed
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Director's particulars changed
dot icon25/10/2006
Return made up to 19/09/06; full list of members
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Director's particulars changed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon18/10/2005
Return made up to 19/09/05; full list of members
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Director's particulars changed
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon06/08/2004
Full accounts made up to 2003-12-31
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 icon31/03/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon17/10/2003
Return made up to 19/09/03; full list of members
dot icon10/10/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
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 icon21/03/2003
Director resigned
dot icon21/03/2003
New director appointed
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 icon26/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
Director resigned
dot icon11/10/2002
Return made up to 08/09/02; full list of members
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Director resigned
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 icon27/09/2001
Return made up to 19/09/01; full list of members
dot icon24/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon28/12/2000
Registered office changed on 28/12/00 from: amey PLC sutton courtenay oxford OX14 4PP
dot icon01/11/2000
Return made up to 19/09/00; full list of members
dot icon01/11/2000
Secretary resigned
dot icon24/10/2000
Secretary resigned
dot icon11/10/2000
New secretary appointed
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon18/02/2000
Secretary resigned
dot icon18/02/2000
Director resigned
dot icon18/02/2000
New secretary appointed
dot icon05/10/1999
Return made up to 19/09/99; no change of members
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon29/10/1998
Director resigned
dot icon01/10/1998
Return made up to 19/09/98; full list of members
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Director resigned
dot icon10/10/1997
Return made up to 19/09/97; full list of members
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon13/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon13/11/1996
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon13/11/1996
Registered office changed on 13/11/96 from: buxton court 3 west way oxford OX2 0SZ
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
New secretary appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon25/10/1996
Certificate of change of name
dot icon19/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilkington, John
Director
22/03/2004 - 30/05/2008
41
Ewell, Melvyn
Director
28/02/2003 - 03/09/2003
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
30/11/2005 - Present
110
Ghafoor, Asif
Director
01/08/2013 - 13/03/2020
82
Staples, Brian Lynn
Director
13/02/1998 - 28/02/2003
84

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 AMEY TRAMLINK LIMITED

AMEY TRAMLINK LIMITED is an(a) Dissolved company incorporated on 19/09/1996 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 TRAMLINK LIMITED?

toggle

AMEY TRAMLINK LIMITED is currently Dissolved. It was registered on 19/09/1996 and dissolved on 23/05/2023.

Where is AMEY TRAMLINK LIMITED located?

toggle

AMEY TRAMLINK LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does AMEY TRAMLINK LIMITED do?

toggle

AMEY TRAMLINK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMEY TRAMLINK LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.