AMEY ROADS (NORTH LANARKSHIRE) LIMITED

AMEY ROADS (NORTH LANARKSHIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMEY ROADS (NORTH LANARKSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03960005
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMEY ROADS (NORTH LANARKSHIRE) LIMITED?

    • Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is AMEY ROADS (NORTH LANARKSHIRE) LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMEY ROADS (NORTH LANARKSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLESLAW 483 LIMITEDMar 30, 2000Mar 30, 2000

    What are the latest accounts for AMEY ROADS (NORTH LANARKSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMEY ROADS (NORTH LANARKSHIRE) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025

    What are the latest filings for AMEY ROADS (NORTH LANARKSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Keith Bennett as a director on Mar 04, 2021

    2 pagesAP01

    Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin John Jarvey on Jan 16, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Change of details for Amey Lg Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Kevin John Jarvey as a director on Dec 12, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Who are the officers of AMEY ROADS (NORTH LANARKSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BENNETT, Keith
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish270387610001
    JARVEY, Kevin John
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish185176610001
    HUI, Carol
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Secretary
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    British144634860001
    MORGAN COLE (NOMINEES) LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Nominee Secretary
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    900019600001
    DEVLIN, Brian
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    ScotlandBritish220872320001
    EWELL, Melvyn
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    British61515760001
    HALUCH, James Stefan
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish280543490001
    HELLIWELL, Stephen
    18 Rawthey Avenue
    OX11 7XN Didcot
    Oxfordshire
    Director
    18 Rawthey Avenue
    OX11 7XN Didcot
    Oxfordshire
    British76910810001
    JARVEY, Kevin John
    16 Blenheim Gardens
    Grove
    OX12 0NP Wantage
    Oxfordshire
    Director
    16 Blenheim Gardens
    Grove
    OX12 0NP Wantage
    Oxfordshire
    United KingdomBritish161542510001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LALA, Bilal Hashim
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United KingdomBritish108307370001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MUNRO, Stephen James
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    United KingdomBritish151435230001
    NOTMAN, Michael Irving
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritish103220180001
    SHARMAN, Nicholas Andrew
    29 Sharon Gardens
    E9 7RX London
    Director
    29 Sharon Gardens
    E9 7RX London
    EnglandBritish73241360001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003
    SWEENEY, John Trevor
    6 Scarlet Oaks
    Portsmouth Road
    GU15 1RD Camberley
    Surrey
    Director
    6 Scarlet Oaks
    Portsmouth Road
    GU15 1RD Camberley
    Surrey
    British70137390001
    WEBSTER, Christopher Charles
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish154210550001
    WYNN, Phillip Neville
    7 Highfield Road
    WR14 1HR Malvern
    Worcestershire
    Director
    7 Highfield Road
    WR14 1HR Malvern
    Worcestershire
    United KingdomBritish26865170001
    MORGAN COLE (DIRECTORS) LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Nominee Director
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    900019590001

    Who are the persons with significant control of AMEY ROADS (NORTH LANARKSHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Lanarkshire Council
    Windmillhill Street
    ML1 1AB Motherwell
    Civiv Centre
    Scotland
    Apr 06, 2016
    Windmillhill Street
    ML1 1AB Motherwell
    Civiv Centre
    Scotland
    No
    Legal FormLocal Govenrment Body
    Legal AuthorityScottish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3612746
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0