AUTOMATED MATERIALS HANDLING LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED MATERIALS HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02502901

Incorporation date

17/05/1990

Size

Dormant

Contacts

Registered address

Registered address

1 Patriot Drive, Rooksley, Milton Keynes MK13 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1990)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon03/06/2025
Application to strike the company off the register
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon07/06/2024
Change of details for Amh Services Ltd as a person with significant control on 2024-05-26
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/02/2024
Termination of appointment of Davina Smith as a secretary on 2024-02-27
dot icon28/02/2024
Appointment of Mr Derek Robert Wright as a secretary on 2024-02-27
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon14/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/01/2022
Termination of appointment of Craig Wolfe as a secretary on 2022-01-11
dot icon11/01/2022
Appointment of Mrs Davina Smith as a secretary on 2022-01-11
dot icon11/01/2022
Registered office address changed from Clifford House 37-39 Simpson Road Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA United Kingdom to 1 Patriot Drive Rooksley Milton Keynes MK13 8PU on 2022-01-11
dot icon25/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon03/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon27/05/2020
Appointment of Mr Henrik Olesen as a director on 2020-05-15
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/01/2020
Termination of appointment of Jeremia Gombwe as a director on 2019-12-20
dot icon11/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon03/04/2019
Termination of appointment of Spencer Roberts as a director on 2019-03-29
dot icon03/04/2019
Appointment of Mr Jeremia Gombwe as a director on 2019-03-29
dot icon18/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/12/2017
Registered office address changed from Clifford House 37-39 Simpson Road Fenny Stratford Milton Keynes MK1 1BA to Clifford House 37-39 Simpson Road Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA on 2017-12-05
dot icon05/12/2017
Secretary's details changed for Mr Craig Wolfe on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr Spencer Roberts on 2017-12-05
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon11/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/02/2015
Termination of appointment of William John King as a director on 2015-02-09
dot icon10/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon22/09/2014
Termination of appointment of Colin George Fountain as a director on 2013-06-26
dot icon22/09/2014
Appointment of Mr Craig Wolfe as a secretary on 2014-09-22
dot icon22/09/2014
Termination of appointment of Gary Sanderson as a secretary on 2014-09-22
dot icon27/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Spencer Roberts as a director
dot icon28/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon26/06/2013
Appointment of Mr Gary Sanderson as a secretary
dot icon26/06/2013
Termination of appointment of Colin Fountain as a secretary
dot icon11/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Mr Colin George Fountain on 2010-01-01
dot icon22/06/2010
Director's details changed for Mr William John King on 2010-01-01
dot icon22/06/2010
Director's details changed for Mr Colin George Fountain on 2010-01-01
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/03/2010
Certificate of change of name
dot icon12/03/2010
Change of name notice
dot icon12/06/2009
Return made up to 27/05/09; full list of members
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/06/2008
Return made up to 27/05/08; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon31/05/2007
Return made up to 27/05/07; full list of members
dot icon15/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon08/06/2006
Return made up to 27/05/06; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon20/07/2005
Return made up to 27/05/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/06/2004
Return made up to 27/05/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/06/2003
Return made up to 27/05/03; full list of members
dot icon26/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon14/06/2002
Return made up to 27/05/02; full list of members
dot icon01/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon04/01/2002
Director resigned
dot icon07/06/2001
Return made up to 27/05/01; full list of members
dot icon13/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon12/06/2000
Return made up to 27/05/00; full list of members
dot icon21/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon13/09/1999
Certificate of change of name
dot icon08/06/1999
Return made up to 27/05/99; no change of members
dot icon19/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon18/06/1998
Return made up to 27/05/98; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1997-06-30
dot icon16/06/1997
Return made up to 27/05/97; full list of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon20/06/1996
Return made up to 27/05/96; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon21/06/1995
Return made up to 27/05/95; no change of members
dot icon01/05/1995
Director resigned
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon06/04/1995
Amended accounts made up to 1993-06-30
dot icon07/06/1994
Director's particulars changed
dot icon07/06/1994
Return made up to 27/05/94; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon01/03/1994
New director appointed
dot icon14/02/1994
Certificate of change of name
dot icon25/06/1993
Return made up to 27/05/93; change of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon17/02/1993
Director resigned
dot icon03/06/1992
Return made up to 27/05/92; no change of members
dot icon01/04/1992
Accounts for a small company made up to 1991-06-30
dot icon13/06/1991
Return made up to 17/05/91; full list of members
dot icon06/06/1991
New director appointed
dot icon25/09/1990
Certificate of change of name
dot icon10/09/1990
Accounting reference date notified as 30/06
dot icon20/06/1990
Ad 21/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon20/06/1990
Registered office changed on 20/06/90 from: somerset house temple street birmingham B2 5DP
dot icon20/06/1990
Secretary resigned;director resigned
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
27/05/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
3
100.00
-
0.00
-
-
2023
3
100.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gombwe, Jeremia
Director
29/03/2019 - 20/12/2019
7
Smith, Davina
Secretary
11/01/2022 - 27/02/2024
-
Wright, Derek Robert
Secretary
27/02/2024 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AUTOMATED MATERIALS HANDLING LIMITED

AUTOMATED MATERIALS HANDLING LIMITED is an(a) Dissolved company incorporated on 17/05/1990 with the registered office located at 1 Patriot Drive, Rooksley, Milton Keynes MK13 8PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED MATERIALS HANDLING LIMITED?

toggle

AUTOMATED MATERIALS HANDLING LIMITED is currently Dissolved. It was registered on 17/05/1990 and dissolved on 26/08/2025.

Where is AUTOMATED MATERIALS HANDLING LIMITED located?

toggle

AUTOMATED MATERIALS HANDLING LIMITED is registered at 1 Patriot Drive, Rooksley, Milton Keynes MK13 8PU.

What does AUTOMATED MATERIALS HANDLING LIMITED do?

toggle

AUTOMATED MATERIALS HANDLING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does AUTOMATED MATERIALS HANDLING LIMITED have?

toggle

AUTOMATED MATERIALS HANDLING LIMITED had 3 employees in 2023.

What is the latest filing for AUTOMATED MATERIALS HANDLING LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.