AMRIX LIMITED

Register to unlock more data on OkredoRegister

AMRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03327119

Incorporation date

03/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire WN8 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon22/11/2010
Final Gazette dissolved following liquidation
dot icon22/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2010
Registered office address changed from Tenon Ltd Sumner House St Thomas's Road Chorley Lancashire PR7 1HD on 2010-02-06
dot icon18/01/2010
Statement of affairs with form 4.19
dot icon18/01/2010
Appointment of a voluntary liquidator
dot icon18/01/2010
Resolutions
dot icon25/10/2009
Annual return made up to 2009-03-04 with full list of shareholders
dot icon19/09/2009
Ad 06/08/09 gbp si 2500@1=2500 gbp ic 97549/100049
dot icon19/09/2009
Ad 06/08/09 gbp si 2500@1=2500 gbp ic 95049/97549
dot icon19/09/2009
Ad 06/08/09 gbp si 3500@1=3500 gbp ic 91549/95049
dot icon19/09/2009
Ad 06/08/09 gbp si 10000@1=10000 gbp ic 81549/91549
dot icon19/09/2009
Ad 06/08/09 gbp si 2500@1=2500 gbp ic 79049/81549
dot icon19/09/2009
Ad 06/08/09 gbp si 2500@1=2500 gbp ic 76549/79049
dot icon19/09/2009
Ad 05/08/09 gbp si 76449@1=76449 gbp ic 100/76549
dot icon19/09/2009
Nc inc already adjusted 05/08/09
dot icon19/09/2009
Resolutions
dot icon29/06/2009
First Gazette notice for compulsory strike-off
dot icon28/04/2009
Registered office changed on 29/04/2009 from 16 pasture way wistow selby YO8 3UQ
dot icon30/01/2009
Director and secretary appointed alaistair edwin mcnulty
dot icon30/01/2009
Appointment Terminated Director and Secretary paul vernon
dot icon30/01/2009
Appointment Terminated Director pauline vernon
dot icon06/07/2008
Director and Secretary's Change of Particulars / paul vernon / 09/06/2008 / HouseName/Number was: , now: 16; Street was: northfield villa, now: pasture way; Area was: field lane, wistow, now: wistow; Region was: north yorkshire, now: yorkshire; Post Code was: YO8 3XD, now: YO8 3UQ
dot icon06/07/2008
Director's Change of Particulars / pauline vernon / 09/06/2008 / HouseName/Number was: , now: 16; Street was: northfield villa, now: pasture way; Area was: field lane wistow, now: wistow; Region was: north yorkshire, now: yorkshire; Post Code was: YO8 3XD, now: YO8 3UQ
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Registered office changed on 17/06/2008 from northfield villa field lane, wistow selby north yorkshire YO8 3XD
dot icon27/03/2008
Return made up to 04/03/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 04/03/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Resolutions
dot icon16/03/2006
Return made up to 04/03/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 04/03/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/03/2003
Return made up to 04/03/03; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 04/03/02; full list of members
dot icon23/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 04/03/01; full list of members
dot icon26/03/2001
Director's particulars changed
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Auditor's resignation
dot icon09/03/2000
Return made up to 04/03/00; full list of members
dot icon08/02/2000
Registered office changed on 09/02/00 from: st marys court 55 st marys road sheffield yorkshire S2 4AQ
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon06/01/2000
Director resigned
dot icon16/09/1999
Full accounts made up to 1999-03-28
dot icon18/04/1999
Return made up to 04/03/99; no change of members
dot icon05/04/1999
Director's particulars changed
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon14/04/1998
Return made up to 04/03/98; full list of members
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Resolutions
dot icon27/08/1997
New director appointed
dot icon19/08/1997
Ad 30/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New secretary appointed;new director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
Registered office changed on 19/08/97 from: st peter's house hartshead sheffield south yorkshire S1 2EL
dot icon08/07/1997
Certificate of change of name
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Facey, Hugh David
Director
03/09/1997 - 31/01/2000
32
Harrison, Andrew Nigel
Nominee Director
04/03/1997 - 30/06/1997
82
Scrivens, Dilwyn
Director
30/06/1997 - 30/09/1999
1
Harrison, Ian Ralph
Director
30/06/1997 - 31/01/2000
5
Vernon, Pauline
Director
30/06/1997 - 12/01/2009
1

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 AMRIX LIMITED

AMRIX LIMITED is an(a) Dissolved company incorporated on 03/03/1997 with the registered office located at C/O Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire WN8 9TG. There are currently 2 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 AMRIX LIMITED?

toggle

AMRIX LIMITED is currently Dissolved. It was registered on 03/03/1997 and dissolved on 22/11/2010.

Where is AMRIX LIMITED located?

toggle

AMRIX LIMITED is registered at C/O Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire WN8 9TG.

What does AMRIX LIMITED do?

toggle

AMRIX LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for AMRIX LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved following liquidation.