AMTEC BUNTING LIMITED

Register to unlock more data on OkredoRegister

AMTEC BUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01847776

Incorporation date

11/09/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Northumbria House, Abbey Road, Pity Me, Durham DH1 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1986)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon27/10/2009
Application to strike the company off the register
dot icon21/09/2009
Return made up to 13/09/09; full list of members
dot icon15/12/2008
Accounts made up to 2008-03-31
dot icon21/09/2008
Return made up to 13/09/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
Return made up to 13/09/07; full list of members
dot icon13/09/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 13/09/06; full list of members
dot icon21/05/2006
Director's particulars changed
dot icon19/03/2006
Miscellaneous
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 13/09/05; full list of members
dot icon03/01/2005
Accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 13/09/04; full list of members
dot icon20/09/2004
New secretary appointed;new director appointed
dot icon20/09/2004
Secretary resigned;director resigned
dot icon16/10/2003
Return made up to 13/09/03; full list of members
dot icon01/09/2003
Memorandum and Articles of Association
dot icon13/08/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon22/07/2003
Accounts made up to 2002-12-31
dot icon18/06/2003
Certificate of change of name
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Memorandum and Articles of Association
dot icon14/10/2002
Resolutions
dot icon25/09/2002
Return made up to 13/09/02; full list of members
dot icon14/07/2002
Accounts made up to 2001-12-31
dot icon07/07/2002
New secretary appointed;new director appointed
dot icon07/07/2002
Secretary resigned;director resigned
dot icon26/09/2001
Return made up to 13/09/01; full list of members
dot icon26/09/2001
Secretary's particulars changed
dot icon15/08/2001
Accounts made up to 2000-12-31
dot icon02/08/2001
Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX
dot icon11/04/2001
Certificate of change of name
dot icon19/10/2000
Return made up to 13/09/00; full list of members
dot icon10/09/2000
Accounts made up to 1999-12-31
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
Secretary resigned
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon04/05/2000
Resolutions
dot icon13/10/1999
Accounts made up to 1998-12-31
dot icon04/10/1999
Return made up to 13/09/99; no change of members
dot icon03/11/1998
Accounts made up to 1997-12-31
dot icon15/10/1998
Return made up to 13/09/98; full list of members
dot icon19/01/1998
Accounts made up to 1997-03-31
dot icon27/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon09/10/1997
Return made up to 13/09/97; no change of members
dot icon19/03/1997
Resolutions
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon12/10/1996
Return made up to 13/09/96; full list of members
dot icon08/10/1995
Return made up to 13/09/95; full list of members
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon06/10/1994
Return made up to 13/09/94; full list of members
dot icon23/06/1994
Registered office changed on 24/06/94 from: cobnar wood close sheepbridge ind.trading estate chesterfield derbyshire S41 9RQ
dot icon22/06/1994
Director resigned
dot icon22/06/1994
New director appointed
dot icon22/06/1994
New director appointed
dot icon01/06/1994
Director resigned
dot icon13/01/1994
Secretary resigned
dot icon13/01/1994
Return made up to 29/12/93; full list of members
dot icon19/12/1993
Director resigned
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Director resigned
dot icon17/01/1993
Director resigned
dot icon16/01/1993
Secretary resigned;new secretary appointed
dot icon16/12/1992
Return made up to 29/12/92; no change of members
dot icon07/12/1992
Resolutions
dot icon02/12/1992
Director resigned
dot icon09/09/1992
Director's particulars changed
dot icon12/07/1992
Full accounts made up to 1992-03-31
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon02/02/1992
Location of register of members
dot icon02/02/1992
Location of register of directors' interests
dot icon23/01/1992
Director's particulars changed
dot icon05/01/1992
Return made up to 29/12/91; no change of members
dot icon20/10/1991
Certificate of change of name
dot icon01/10/1991
New director appointed
dot icon01/10/1991
New director appointed
dot icon06/08/1991
Director's particulars changed
dot icon30/07/1991
Full accounts made up to 1991-03-31
dot icon13/06/1991
Registered office changed on 14/06/91 from: rockingham house broad lane sheffield S1 4BS
dot icon24/02/1991
Full group accounts made up to 1990-03-31
dot icon14/02/1991
Accounting reference date shortened from 31/08 to 31/03
dot icon28/01/1991
Return made up to 24/12/90; full list of members
dot icon28/01/1991
Registered office changed on 29/01/91 from: telegraph house high street sheffield S1 2GA
dot icon24/01/1991
Resolutions
dot icon29/07/1990
New director appointed
dot icon29/07/1990
New secretary appointed
dot icon12/06/1990
New secretary appointed
dot icon29/03/1990
Full accounts made up to 1989-08-31
dot icon25/03/1990
Return made up to 29/12/89; full list of members
dot icon19/09/1989
Resolutions
dot icon11/09/1989
Resolutions
dot icon10/09/1989
Particulars of mortgage/charge
dot icon09/07/1989
New director appointed
dot icon07/03/1989
Certificate of change of name
dot icon23/01/1989
Accounts for a small company made up to 1988-08-31
dot icon23/01/1989
Return made up to 26/12/88; no change of members
dot icon14/02/1988
Return made up to 31/12/87; full list of members
dot icon14/02/1988
Accounts for a small company made up to 1987-08-31
dot icon28/12/1986
Full accounts made up to 1986-08-31
dot icon28/12/1986
Return made up to 09/12/86; full list of members
dot icon08/06/1986
Particulars of mortgage/charge

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
Dormant
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Tonia Jean
Secretary
30/06/2002 - 03/09/2004
2
Brown, Clare
Secretary
30/06/2000 - 30/06/2002
2
Alsop, Joanna Kate
Secretary
03/09/2004 - Present
4
Watson, David John
Secretary
01/01/1993 - 30/06/2000
13
Simpson, Tonia Jean
Director
30/06/2002 - 03/09/2004
4

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 AMTEC BUNTING LIMITED

AMTEC BUNTING LIMITED is an(a) Dissolved company incorporated on 11/09/1984 with the registered office located at Northumbria House, Abbey Road, Pity Me, Durham DH1 5FJ. 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 AMTEC BUNTING LIMITED?

toggle

AMTEC BUNTING LIMITED is currently Dissolved. It was registered on 11/09/1984 and dissolved on 22/02/2010.

Where is AMTEC BUNTING LIMITED located?

toggle

AMTEC BUNTING LIMITED is registered at Northumbria House, Abbey Road, Pity Me, Durham DH1 5FJ.

What is the latest filing for AMTEC BUNTING LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.