AMSCAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMSCAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00974290

Incorporation date

09/03/1970

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LIMITED, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1970)
dot icon30/09/2025
Final Gazette dissolved following liquidation
dot icon30/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2024
Registered office address changed from Brudenell Drive Brinklow Milton Keynes Buckinghamshire MK10 0DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-12-19
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Appointment of a voluntary liquidator
dot icon16/12/2024
Statement of affairs
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon28/12/2023
Termination of appointment of Joseph Francis Hennigan as a director on 2023-12-22
dot icon28/12/2023
Appointment of Mr James Christopher Michael Woolley as a director on 2023-12-22
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon23/08/2023
Statement of capital on 2023-08-23
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Solvency Statement dated 21/08/23
dot icon22/08/2023
Statement by Directors
dot icon20/06/2023
Appointment of Ms Laura Jane Evison as a director on 2023-06-19
dot icon07/06/2023
Change of details for Summerhouse Bidco Limited as a person with significant control on 2023-04-15
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon02/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon29/11/2021
Full accounts made up to 2020-12-31
dot icon10/11/2021
Registration of charge 009742900004, created on 2021-10-29
dot icon13/04/2021
Full accounts made up to 2019-12-31
dot icon22/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon12/02/2021
Notification of Summerhouse Bidco Limited as a person with significant control on 2021-01-30
dot icon12/02/2021
Withdrawal of a person with significant control statement on 2021-02-12
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-01-30
dot icon05/02/2021
Registration of charge 009742900003, created on 2021-01-30
dot icon25/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon18/12/2020
Satisfaction of charge 2 in full
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon02/01/2020
Termination of appointment of Gregg Adam Melnick as a director on 2018-08-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Appointment of Gregg Melnick as a director on 2017-09-15
dot icon02/10/2017
Termination of appointment of Craig Leaf as a director on 2017-09-15
dot icon29/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Mr Joseph Francis Hennigan as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Paul James Cox as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Paul James Cox as a secretary on 2016-09-21
dot icon06/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Termination of appointment of Adrian Ellis as a director
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon20/12/2013
Director's details changed for Paul James Cox on 2013-12-20
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Appointment of Mr Paul James Cox as a secretary
dot icon05/04/2013
Termination of appointment of Jessica Rutter as a secretary
dot icon05/04/2013
Termination of appointment of Gerald Rittenberg as a director
dot icon13/03/2013
Termination of appointment of James Harrison as a director
dot icon13/03/2013
Termination of appointment of Mark Ashcroft as a director
dot icon01/03/2013
Appointment of Mr Craig Leaf as a director
dot icon01/03/2013
Appointment of Mr Adrian Ellis as a director
dot icon01/03/2013
Appointment of Mrs Jessica Louisa Rutter as a secretary
dot icon01/03/2013
Termination of appointment of Paul Cox as a secretary
dot icon15/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 18/12/08; full list of members
dot icon09/04/2009
Location of register of members
dot icon23/03/2009
Secretary's change of particulars / paul cox / 08/12/2006
dot icon05/11/2008
Director appointed mark ashcroft logged form
dot icon05/11/2008
Appointment terminate, director maria gransbury logged form
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Appointment terminated director maria gransbury
dot icon30/10/2008
Director appointed mark ashcroft
dot icon30/10/2008
Director appointed paul james cox
dot icon10/03/2008
Return made up to 18/12/07; full list of members
dot icon26/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 18/12/06; full list of members
dot icon24/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 18/12/05; full list of members
dot icon03/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 18/12/04; full list of members
dot icon25/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Director resigned
dot icon19/01/2004
Return made up to 18/12/03; full list of members
dot icon08/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 18/12/02; full list of members
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 18/12/01; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Secretary's particulars changed
dot icon19/01/2001
Return made up to 18/12/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
New director appointed
dot icon04/02/2000
Return made up to 18/12/99; full list of members
dot icon04/02/2000
Director's particulars changed
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Auditor's resignation
dot icon06/08/1999
Location of debenture register
dot icon06/08/1999
Location of register of members
dot icon06/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon04/01/1999
Return made up to 18/12/98; full list of members
dot icon28/05/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon01/04/1998
Full group accounts made up to 1997-12-31
dot icon03/02/1998
Return made up to 18/12/97; full list of members
dot icon26/09/1997
Registered office changed on 26/09/97 from: bradbourne drive, tilbrook, milton keynes, MK7 8AT.
dot icon19/06/1997
Director resigned
dot icon27/04/1997
Full group accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 18/12/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Return made up to 18/12/95; full list of members
dot icon07/11/1995
Secretary's particulars changed
dot icon15/05/1995
Full group accounts made up to 1994-12-31
dot icon10/01/1995
Return made up to 18/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
Secretary resigned;new secretary appointed
dot icon29/04/1994
Full group accounts made up to 1993-12-31
dot icon25/01/1994
Return made up to 18/12/93; full list of members
dot icon19/08/1993
Full group accounts made up to 1992-12-31
dot icon10/12/1992
Return made up to 18/12/92; no change of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon12/12/1991
Return made up to 18/12/91; no change of members
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon07/05/1991
Registered office changed on 07/05/91 from: 2 and 4 erica road stacey bushes milton keynes MK12 6HS
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon10/10/1990
Accounts for a small company made up to 1989-12-31
dot icon02/03/1990
Particulars of mortgage/charge
dot icon24/01/1990
Return made up to 18/12/89; full list of members
dot icon02/11/1989
Accounts for a small company made up to 1988-12-31
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon25/04/1989
Resolutions
dot icon20/12/1988
Group accounts for a small company made up to 1987-12-31
dot icon14/07/1988
Certificate of change of name
dot icon09/06/1988
Director resigned
dot icon19/05/1988
Director resigned
dot icon19/05/1988
Return made up to 31/12/87; full list of members
dot icon04/01/1988
Auditor's resignation
dot icon08/12/1987
Director resigned
dot icon24/10/1987
Declaration of satisfaction of mortgage/charge
dot icon19/10/1987
Resolutions
dot icon19/10/1987
Resolutions
dot icon23/07/1987
Accounts made up to 1986-06-30
dot icon23/07/1987
Return made up to 22/08/86; full list of members
dot icon24/06/1987
Declaration of satisfaction of mortgage/charge
dot icon28/05/1987
Accounting reference date extended from 30/06 to 31/12
dot icon26/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Secretary resigned;new secretary appointed
dot icon06/06/1986
Accounts for a small company made up to 1985-06-30
dot icon06/06/1986
Return made up to 31/12/85; full list of members
dot icon09/03/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft, Mark
Director
09/10/2008 - 01/01/2013
22
Gransbury, Maria Theodora
Director
01/07/2000 - 09/10/2008
6
Cox, Paul James
Director
09/10/2008 - 21/09/2016
3
Leaf, Craig
Director
01/01/2013 - 15/09/2017
9
Melnick, Gregg Adam
Director
15/09/2017 - 31/08/2018
7

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 AMSCAN HOLDINGS LIMITED

AMSCAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/03/1970 with the registered office located at C/O INTERPATH LIMITED, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DP. 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 AMSCAN HOLDINGS LIMITED?

toggle

AMSCAN HOLDINGS LIMITED is currently Dissolved. It was registered on 09/03/1970 and dissolved on 30/09/2025.

Where is AMSCAN HOLDINGS LIMITED located?

toggle

AMSCAN HOLDINGS LIMITED is registered at C/O INTERPATH LIMITED, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DP.

What does AMSCAN HOLDINGS LIMITED do?

toggle

AMSCAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMSCAN HOLDINGS LIMITED?

toggle

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