AML CCTV MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

AML CCTV MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06784819

Incorporation date

07/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

41 Greek Street, Stockport SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2009)
dot icon30/09/2025
Final Gazette dissolved following liquidation
dot icon30/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2024
Statement of affairs
dot icon08/05/2024
Resolutions
dot icon08/05/2024
Appointment of a voluntary liquidator
dot icon08/05/2024
Registered office address changed from Unit D2 Brooke Court, Lower Meadow Road Wilmslow Cheshire SK9 3nd England to 41 Greek Street Stockport SK3 8AX on 2024-05-08
dot icon13/04/2024
Satisfaction of charge 067848190002 in full
dot icon15/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon21/12/2022
Registration of charge 067848190002, created on 2022-12-21
dot icon06/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon14/11/2022
Termination of appointment of David Anthony Butterfield as a director on 2022-11-08
dot icon24/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon24/10/2022
Director's details changed for Mr David Anthony Butterfield on 2022-02-03
dot icon22/07/2022
Termination of appointment of Angela Susan Cross as a director on 2022-07-18
dot icon31/03/2022
Change of details for Eticom Limited as a person with significant control on 2022-03-07
dot icon14/02/2022
Change of share class name or designation
dot icon08/02/2022
Resolutions
dot icon08/02/2022
Memorandum and Articles of Association
dot icon03/02/2022
Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester M44 5XD to Unit D2 Brooke Court, Lower Meadow Road Wilmslow Cheshire SK9 3nd on 2022-02-03
dot icon03/02/2022
Cessation of Angela Susan Cross as a person with significant control on 2022-01-20
dot icon03/02/2022
Cessation of David Anthony Butterfield as a person with significant control on 2022-01-20
dot icon03/02/2022
Notification of Eticom Limited as a person with significant control on 2022-01-20
dot icon03/02/2022
Appointment of Mr Nicholas John Gough as a director on 2022-01-20
dot icon03/02/2022
Appointment of Mr John Frederick Leutton as a director on 2022-01-20
dot icon01/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon01/11/2021
Previous accounting period shortened from 2022-01-31 to 2021-07-31
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon16/02/2021
Confirmation statement made on 2020-12-18 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/02/2019
Change of details for Mr David Anthony Butterfield as a person with significant control on 2019-02-14
dot icon14/02/2019
Change of details for Mrs Angela Susan Cross as a person with significant control on 2019-02-14
dot icon14/02/2019
Director's details changed for Mrs Angela Susan Cross on 2019-02-14
dot icon14/02/2019
Director's details changed for Mr David Anthony Butterfield on 2019-02-14
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon15/11/2018
Satisfaction of charge 1 in full
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon28/09/2017
Micro company accounts made up to 2017-01-31
dot icon24/04/2017
Cancellation of shares. Statement of capital on 2016-01-31
dot icon24/04/2017
Cancellation of shares. Statement of capital on 2016-01-31
dot icon24/04/2017
Purchase of own shares.
dot icon24/04/2017
Purchase of own shares.
dot icon01/03/2017
Statement of capital following an allotment of shares on 2016-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon06/01/2016
Termination of appointment of John Bilby as a director on 2015-12-11
dot icon05/08/2015
Appointment of Mr David Anthony Butterfield as a director on 2015-08-04
dot icon22/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon11/11/2014
Resolutions
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Cheralyn Hoffman as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/07/2013
Termination of appointment of Lee Lunt as a director
dot icon15/07/2013
Termination of appointment of Lee Lunt as a secretary
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon13/02/2013
Termination of appointment of David Butterfield as a director
dot icon06/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon01/02/2013
Termination of appointment of Sonya Smith as a director
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2013
Appointment of Mr David Anthony Butterfield as a director
dot icon16/01/2013
Appointment of Mr John Bilby as a director
dot icon16/01/2013
Appointment of Mrs Cheralyn Mary Hoffman as a director
dot icon15/01/2013
Appointment of Mrs Angela Susan Cross as a director
dot icon03/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon07/01/2009
Director's change of particulars / lee lunt / 07/01/2009
dot icon07/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon-62.32 % *

* during past year

Cash in Bank

£37,871.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
12/10/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
45.62K
-
0.00
100.51K
-
2022
10
123.24K
-
0.00
37.87K
-
2022
10
123.24K
-
0.00
37.87K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

123.24K £Ascended170.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.87K £Descended-62.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leutton, John Frederick
Director
20/01/2022 - Present
39
Butterfield, David Anthony
Director
04/08/2015 - 08/11/2022
2

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AML CCTV MANCHESTER LIMITED

AML CCTV MANCHESTER LIMITED is an(a) Dissolved company incorporated on 07/01/2009 with the registered office located at 41 Greek Street, Stockport SK3 8AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AML CCTV MANCHESTER LIMITED?

toggle

AML CCTV MANCHESTER LIMITED is currently Dissolved. It was registered on 07/01/2009 and dissolved on 30/09/2025.

Where is AML CCTV MANCHESTER LIMITED located?

toggle

AML CCTV MANCHESTER LIMITED is registered at 41 Greek Street, Stockport SK3 8AX.

What does AML CCTV MANCHESTER LIMITED do?

toggle

AML CCTV MANCHESTER LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AML CCTV MANCHESTER LIMITED have?

toggle

AML CCTV MANCHESTER LIMITED had 10 employees in 2022.

What is the latest filing for AML CCTV MANCHESTER LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved following liquidation.