AMACO PLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAMACO PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04054573
    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 AMACO PLANT LIMITED?

    • (7134) /

    Where is AMACO PLANT LIMITED located?

    Registered Office Address
    1st Floor 25 High Street
    KT11 3DH Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of AMACO PLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1488 LIMITEDAug 17, 2000Aug 17, 2000

    What are the latest accounts for AMACO PLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for AMACO PLANT 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

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 07, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Morag Hale as a secretary on Dec 05, 2011

    1 pagesAP03

    Appointment of Mrs Morag Hale as a director on Dec 05, 2011

    2 pagesAP01

    Termination of appointment of Barry Andrew King as a director on Dec 05, 2011

    1 pagesTM01

    Termination of appointment of Colin Joseph Fairman as a secretary on Nov 11, 2011

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Restoration by order of the court

    5 pagesAC92

    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

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages225

    legacy

    2 pages288a

    Who are the officers of AMACO PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Morag
    High Street
    KT11 3DH Cobham
    1st Floor 25
    Surrey
    Secretary
    High Street
    KT11 3DH Cobham
    1st Floor 25
    Surrey
    165101410001
    DIGBY, James Edward
    Chaucer Road
    SG8 5AP Royston
    32
    Hertfordshire
    Director
    Chaucer Road
    SG8 5AP Royston
    32
    Hertfordshire
    EnglandBritishExecutive140013840001
    HALE, Morag
    High Street
    KT11 3DH Cobham
    1st Floor 25
    Surrey
    Director
    High Street
    KT11 3DH Cobham
    1st Floor 25
    Surrey
    United KingdomBritishExecutive165101120001
    FAIRMAN, Colin Joseph
    27 Orchard Drive
    TN8 5ES Edenbridge
    Kent
    Secretary
    27 Orchard Drive
    TN8 5ES Edenbridge
    Kent
    BritishCo Secretary471290001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    WILSON, Martine
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    Secretary
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    BritishCompany Director64401690001
    AMERIGO, Lee Robert
    74a Gloucester Street
    NR2 2DY Norwich
    Nominee Director
    74a Gloucester Street
    NR2 2DY Norwich
    British900020250001
    KING, Barry Andrew
    The Tekel
    6 Pyrford Woods Close Pyrford
    GU22 8QN Woking
    Surrey
    Director
    The Tekel
    6 Pyrford Woods Close Pyrford
    GU22 8QN Woking
    Surrey
    United KingdomBritishAccountant147132760001
    PICKERSGILL, Dominic James
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    Director
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    BritishSolicitor60834690001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    WILSON, Anthony Vladimir
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    Director
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    BritishCompany Director60372460002
    WILSON, Martine
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    Director
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    BritishCompany Director64401690001

    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