AML UK LTD

Register to unlock more data on OkredoRegister

AML UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04496221

Incorporation date

25/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Enterprise House, Murdock Road, Dorcan Swindon, Wiltshire SN3 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2016
First Gazette notice for voluntary strike-off
dot icon07/06/2016
Application to strike the company off the register
dot icon06/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Ian George Pratt as a secretary on 2014-10-28
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon06/01/2014
Termination of appointment of John Sandiford Haigh as a director
dot icon17/12/2013
Appointment of Mr Wilfred Sluyter as a director
dot icon03/12/2013
Termination of appointment of Frank Meurs as a director
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon27/02/2011
Termination of appointment of John Young as a director
dot icon30/01/2011
Full accounts made up to 2010-01-31
dot icon01/12/2010
Miscellaneous
dot icon30/11/2010
Appointment of Mr John Forrest Young as a director
dot icon03/11/2010
Termination of appointment of James Purves as a director
dot icon03/11/2010
Termination of appointment of Guy Wood as a director
dot icon08/08/2010
Appointment of Mr John Forrest Young as a director
dot icon01/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon24/05/2010
Director's details changed for Frank Meurs on 2010-05-21
dot icon20/05/2010
Director's details changed for Steen Tanderup on 2010-05-21
dot icon20/05/2010
Director's details changed for John Leonard Sandiford Haigh on 2010-05-21
dot icon20/05/2010
Director's details changed for Guy John Wood on 2010-05-21
dot icon20/05/2010
Director's details changed for James Vaughan Purves on 2010-05-21
dot icon20/05/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon19/05/2010
Appointment of Mr Ian George Pratt as a secretary
dot icon04/03/2010
Termination of appointment of John Haigh as a secretary
dot icon01/03/2010
Previous accounting period shortened from 2010-02-28 to 2010-01-31
dot icon23/02/2010
Appointment of Ten Cate Uk Limited as a director
dot icon23/02/2010
Appointment of Frank Meurs as a director
dot icon23/02/2010
Appointment of Steen Tanderup as a director
dot icon01/01/2010
Accounts for a medium company made up to 2009-02-28
dot icon21/10/2009
Appointment of John Leonard Sandiford Haigh as a director
dot icon21/09/2009
Secretary appointed john sandiford haigh
dot icon13/09/2009
Return made up to 26/07/09; full list of members
dot icon24/06/2009
Appointment terminated secretary gareth elwell
dot icon24/06/2009
Appointment terminated director gareth elwell
dot icon14/01/2009
Accounts for a small company made up to 2008-02-29
dot icon25/08/2008
Return made up to 26/07/08; full list of members
dot icon21/08/2008
Secretary's change of particulars / gareth elwell / 01/08/2008
dot icon26/05/2008
Return made up to 26/07/07; full list of members
dot icon25/03/2008
Appointment terminated secretary stephen cattermole
dot icon25/03/2008
Secretary appointed gareth david elwell
dot icon07/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon02/10/2007
Certificate of change of name
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
Secretary resigned
dot icon12/06/2007
Registered office changed on 13/06/07 from: unit B3 beacon business centre hopton industrial estate devizes wiltshire SN10 2EU
dot icon15/04/2007
New director appointed
dot icon29/03/2007
Ad 20/03/07--------- £ si 500@1=500 £ ic 2000/2500
dot icon29/03/2007
Nc inc already adjusted 20/03/07
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon17/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/08/2006
Return made up to 26/07/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/10/2005
Return made up to 26/07/05; full list of members
dot icon07/03/2005
Certificate of change of name
dot icon30/11/2004
Accounts for a small company made up to 2004-02-29
dot icon22/08/2004
Return made up to 26/07/04; full list of members
dot icon12/07/2004
Registered office changed on 13/07/04 from: 10 saint georges place semington trowbridge wiltshire BA14 6GB
dot icon23/05/2004
New director appointed
dot icon09/05/2004
Director resigned
dot icon30/01/2004
Ad 24/03/03--------- £ si 998@1
dot icon30/01/2004
Ad 14/03/03--------- £ si 1000@1
dot icon04/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon07/08/2003
Return made up to 26/07/03; full list of members
dot icon19/05/2003
Accounting reference date shortened from 31/07/03 to 28/02/03
dot icon28/04/2003
New secretary appointed
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Secretary resigned;director resigned
dot icon24/03/2003
New director appointed
dot icon24/03/2003
Registered office changed on 25/03/03 from: building 1 embassy way isle of wight airport sandown isle of wight PO36 0JP
dot icon24/10/2002
Registered office changed on 25/10/02 from: 38 winston road newport isle of wight PO30 1RF
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon18/09/2002
New secretary appointed;new director appointed
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon25/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Judith Jenks
Director
26/07/2002 - 14/03/2003
-
Slater, John
Director
14/03/2003 - 15/03/2004
-
Dobson, Martin Henry
Director
26/07/2002 - 14/03/2003
-
Elwell, Gareth David
Director
20/03/2007 - 01/06/2009
8
Sandiford Haigh, John Leonard
Director
01/10/2009 - 31/12/2013
12

Persons with Significant Control

0

No PSC data available.

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 AML UK LTD

AML UK LTD is an(a) Dissolved company incorporated on 25/07/2002 with the registered office located at Enterprise House, Murdock Road, Dorcan Swindon, Wiltshire SN3 5HU. 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 AML UK LTD?

toggle

AML UK LTD is currently Dissolved. It was registered on 25/07/2002 and dissolved on 05/09/2016.

Where is AML UK LTD located?

toggle

AML UK LTD is registered at Enterprise House, Murdock Road, Dorcan Swindon, Wiltshire SN3 5HU.

What does AML UK LTD do?

toggle

AML UK LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AML UK LTD?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.