AMEY ROADS (NORTH LANARKSHIRE) LIMITED
Overview
| Company Name | AMEY ROADS (NORTH LANARKSHIRE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03960005 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMEY ROADS (NORTH LANARKSHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLESLAW 483 LIMITED | Mar 30, 2000 | Mar 30, 2000 |
What are the latest accounts for AMEY ROADS (NORTH LANARKSHIRE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | May 01, 2025 |
What are the latest filings for AMEY ROADS (NORTH LANARKSHIRE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith Bennett as a director on Mar 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin John Jarvey on Jan 16, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Change of details for Amey Lg Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Kevin John Jarvey as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of AMEY ROADS (NORTH LANARKSHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| BENNETT, Keith | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 270387610001 | |||||||||
| JARVEY, Kevin John | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 185176610001 | |||||||||
| HUI, Carol | Secretary | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | British | 144634860001 | ||||||||||
| MORGAN COLE (NOMINEES) LIMITED | Nominee Secretary | Buxton Court 3 West Way OX2 0SZ Oxford | 900019600001 | |||||||||||
| DEVLIN, Brian | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | Scotland | British | 220872320001 | |||||||||
| EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | 61515760001 | ||||||||||
| HALUCH, James Stefan | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 280543490001 | |||||||||
| HELLIWELL, Stephen | Director | 18 Rawthey Avenue OX11 7XN Didcot Oxfordshire | British | 76910810001 | ||||||||||
| JARVEY, Kevin John | Director | 16 Blenheim Gardens Grove OX12 0NP Wantage Oxfordshire | United Kingdom | British | 161542510001 | |||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| LALA, Bilal Hashim | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | United Kingdom | British | 108307370001 | |||||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||||||
| MUNRO, Stephen James | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | United Kingdom | British | 151435230001 | |||||||||
| NOTMAN, Michael Irving | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 103220180001 | |||||||||
| SHARMAN, Nicholas Andrew | Director | 29 Sharon Gardens E9 7RX London | England | British | 73241360001 | |||||||||
| STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | 55479560003 | |||||||||
| SWEENEY, John Trevor | Director | 6 Scarlet Oaks Portsmouth Road GU15 1RD Camberley Surrey | British | 70137390001 | ||||||||||
| WEBSTER, Christopher Charles | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 154210550001 | |||||||||
| WYNN, Phillip Neville | Director | 7 Highfield Road WR14 1HR Malvern Worcestershire | United Kingdom | British | 26865170001 | |||||||||
| MORGAN COLE (DIRECTORS) LIMITED | Nominee Director | Buxton Court 3 West Way OX2 0SZ Oxford | 900019590001 |
Who are the persons with significant control of AMEY ROADS (NORTH LANARKSHIRE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| North Lanarkshire Council | Apr 06, 2016 | Windmillhill Street ML1 1AB Motherwell Civiv Centre Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amey Lg Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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