AMPY ASSEMBLY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMPY ASSEMBLY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01983374

Incorporation date

28/01/1986

Size

Full

Contacts

Registered address

Registered address

1 Woodborough Road, Nottingham, Nottinghamshire NG1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon13/03/2011
Final Gazette dissolved following liquidation
dot icon13/12/2010
Return of final meeting in a members' voluntary winding up
dot icon18/12/2009
Registered office address changed from 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB on 2009-12-19
dot icon18/12/2009
Appointment of a voluntary liquidator
dot icon18/12/2009
Resolutions
dot icon18/12/2009
Declaration of solvency
dot icon03/12/2009
Termination of appointment of Anthony O'reilly as a director
dot icon07/08/2009
Return made up to 28/07/09; full list of members
dot icon12/03/2009
Compulsory strike-off action has been discontinued
dot icon12/03/2009
Compulsory strike-off action has been discontinued
dot icon11/03/2009
Full accounts made up to 2007-12-31
dot icon11/03/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/08/2008
Return made up to 28/07/08; no change of members
dot icon12/12/2007
Secretary resigned
dot icon25/09/2007
Return made up to 28/07/07; no change of members
dot icon28/06/2007
Registered office changed on 29/06/07 from: frognall deeping st. James peterborough cambridgeshire PE6 8SE
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon28/08/2006
Particulars of mortgage/charge
dot icon24/08/2006
Return made up to 28/07/06; full list of members
dot icon04/01/2006
Secretary resigned
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Director resigned
dot icon15/08/2005
Full accounts made up to 2004-06-30
dot icon10/08/2005
Return made up to 28/07/05; full list of members
dot icon17/06/2005
New secretary appointed
dot icon17/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon14/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon21/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon18/10/2004
Particulars of mortgage/charge
dot icon17/10/2004
Director's particulars changed
dot icon10/08/2004
Return made up to 28/07/04; full list of members
dot icon04/08/2004
Memorandum and Articles of Association
dot icon29/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon28/06/2004
Director resigned
dot icon09/02/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon23/12/2003
Ad 28/11/03--------- £ si 1@1=1 £ ic 37500/37501
dot icon22/12/2003
Particulars of mortgage/charge
dot icon14/12/2003
Memorandum and Articles of Association
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Declaration of assistance for shares acquisition
dot icon11/12/2003
Full accounts made up to 2003-03-31
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
Secretary resigned
dot icon12/10/2003
New director appointed
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
Return made up to 28/07/03; full list of members
dot icon20/07/2003
New director appointed
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Director resigned
dot icon25/03/2003
Full accounts made up to 2002-03-31
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New secretary appointed
dot icon18/11/2002
Full accounts made up to 2001-03-31
dot icon08/08/2002
Return made up to 28/07/02; full list of members
dot icon20/05/2002
Secretary resigned
dot icon20/05/2002
New secretary appointed
dot icon03/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/08/2001
Return made up to 28/07/01; full list of members
dot icon08/08/2000
Return made up to 28/07/00; full list of members
dot icon08/08/2000
Registered office changed on 09/08/00
dot icon08/08/2000
Location of register of members address changed
dot icon08/08/2000
Location of debenture register address changed
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon18/07/2000
Full accounts made up to 1999-04-30
dot icon02/12/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon04/08/1999
Return made up to 28/07/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-04-30
dot icon25/08/1998
Return made up to 28/07/98; full list of members
dot icon01/03/1998
Full accounts made up to 1997-04-30
dot icon10/08/1997
Return made up to 04/08/97; full list of members
dot icon26/02/1997
Accounts for a small company made up to 1996-04-30
dot icon06/10/1996
Particulars of mortgage/charge
dot icon19/08/1996
Return made up to 12/08/96; full list of members
dot icon19/08/1996
Secretary's particulars changed
dot icon18/02/1996
Accounts for a small company made up to 1995-04-30
dot icon13/08/1995
Return made up to 19/08/95; no change of members
dot icon14/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 19/08/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1993-04-30
dot icon30/08/1993
Return made up to 19/08/93; full list of members
dot icon30/08/1993
Secretary's particulars changed;director's particulars changed
dot icon26/08/1993
Director's particulars changed
dot icon26/08/1993
Secretary's particulars changed
dot icon26/08/1993
Director's particulars changed
dot icon19/07/1993
Declaration of satisfaction of mortgage/charge
dot icon09/03/1993
Accounting reference date extended from 31/03 to 30/04
dot icon07/01/1993
Accounts for a small company made up to 1992-03-31
dot icon06/09/1992
Return made up to 19/08/92; change of members
dot icon06/09/1992
Director's particulars changed
dot icon09/08/1992
Registered office changed on 10/08/92 from: units B1+B2 edison road industrial estate, st.ives, huntingdon, cambs. PE17 4LF
dot icon13/05/1992
Certificate of change of name
dot icon13/05/1992
Certificate of change of name
dot icon05/04/1992
New director appointed
dot icon05/04/1992
Secretary resigned;new secretary appointed
dot icon05/04/1992
New director appointed
dot icon05/04/1992
Director resigned
dot icon20/01/1992
Accounts for a small company made up to 1991-03-31
dot icon26/08/1991
Return made up to 19/08/91; no change of members
dot icon07/10/1990
Accounts for a small company made up to 1990-03-31
dot icon07/10/1990
Return made up to 05/10/90; full list of members
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Director resigned
dot icon01/02/1990
Ad 16/11/89--------- £ si 22500@1=22500 £ ic 15000/37500
dot icon21/01/1990
Accounts for a small company made up to 1989-03-31
dot icon21/01/1990
Registered office changed on 22/01/90 from: unit 27 stephenson road st ives industrial estate st ives huntingdon cabs PE17 4WJ
dot icon21/01/1990
Return made up to 21/07/89; full list of members
dot icon24/08/1989
Declaration of satisfaction of mortgage/charge
dot icon07/06/1989
Particulars of mortgage/charge
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Return made up to 18/07/88; full list of members
dot icon10/10/1988
Wd 28/09/88 ad 31/03/88--------- £ si 14998@1=14998 £ ic 2/15000
dot icon10/10/1988
£ nc 100/50000
dot icon05/10/1988
Accounts for a small company made up to 1988-03-31
dot icon11/08/1988
Particulars of mortgage/charge
dot icon22/09/1987
Full accounts made up to 1987-03-31
dot icon22/09/1987
Return made up to 22/06/87; full list of members
dot icon10/11/1986
Registered office changed on 11/11/86 from: 9A crown street st. Ives huntingdon cambs PE17 4GB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Kenneth
Director
25/03/1992 - 01/07/2003
4
Bradley, Peter Charles
Director
28/09/2004 - Present
17
Elmer, Jonathan Richard
Director
18/09/2003 - 28/09/2004
15
Elmer, Jonathan Richard
Director
28/09/2004 - Present
15
Bunyon, Ross Murdoch
Director
01/07/2003 - 11/08/2003
3

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 AMPY ASSEMBLY SERVICES LIMITED

AMPY ASSEMBLY SERVICES LIMITED is an(a) Dissolved company incorporated on 28/01/1986 with the registered office located at 1 Woodborough Road, Nottingham, Nottinghamshire NG1 3FG. 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 AMPY ASSEMBLY SERVICES LIMITED?

toggle

AMPY ASSEMBLY SERVICES LIMITED is currently Dissolved. It was registered on 28/01/1986 and dissolved on 13/03/2011.

Where is AMPY ASSEMBLY SERVICES LIMITED located?

toggle

AMPY ASSEMBLY SERVICES LIMITED is registered at 1 Woodborough Road, Nottingham, Nottinghamshire NG1 3FG.

What does AMPY ASSEMBLY SERVICES LIMITED do?

toggle

AMPY ASSEMBLY SERVICES LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for AMPY ASSEMBLY SERVICES LIMITED?

toggle

The latest filing was on 13/03/2011: Final Gazette dissolved following liquidation.