AMCO STRATA LIMITED

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

    Company NameAMCO STRATA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04332348
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AMCO STRATA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AMCO STRATA LIMITED located?

    Registered Office Address
    Amco
    Whaley Road
    S75 1HT Barnsley
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AMCO STRATA LIMITED?

    Previous Company Names
    Company NameFromUntil
    READCO 322 LIMITEDNov 30, 2001Nov 30, 2001

    What are the latest accounts for AMCO STRATA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for AMCO STRATA 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

    Termination of appointment of Richard Irving Weaver as a director on Sep 05, 2016

    1 pagesTM01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Registered office address changed from * the Clocktower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN* on Apr 01, 2014

    1 pagesAD01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    16 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    4 pagesMISC

    Registered office address changed from * Thorpe Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA* on Jun 24, 2011

    2 pagesAD01

    Registered office address changed from , Whaley Road, Barugh, Barnsley, South Yorkshire, S75 1HT on Feb 28, 2011

    2 pagesAD01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ian Swire on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Mr Peter John Brown on Nov 30, 2010

    2 pagesCH01

    Secretary's details changed for Mr Ian Swire on Nov 30, 2010

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of AMCO STRATA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWIRE, Ian
    Whaley Road
    S75 1HT Barnsley
    Amco
    South Yorkshire
    England
    Secretary
    Whaley Road
    S75 1HT Barnsley
    Amco
    South Yorkshire
    England
    BritishDirector26902070003
    BROWN, Peter John
    Whaley Road
    S75 1HT Barnsley
    Amco
    South Yorkshire
    England
    Director
    Whaley Road
    S75 1HT Barnsley
    Amco
    South Yorkshire
    England
    United KingdomBritishDirector44444420001
    SWIRE, Ian
    Whaley Road
    S75 1HT Barnsley
    Amco
    South Yorkshire
    England
    Director
    Whaley Road
    S75 1HT Barnsley
    Amco
    South Yorkshire
    England
    EnglandBritishDirector26902070003
    WREN, James Joseph
    4 Wong Lane
    Tickhill
    DN11 9NH Doncaster
    South Yorkshire
    Director
    4 Wong Lane
    Tickhill
    DN11 9NH Doncaster
    South Yorkshire
    United KingdomBritishDirector86970920001
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Secretary
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    BritishSolicitor54131050002
    ALLISON, Philip Robert
    Claypool Cottage Hornthorpe Road
    Eckington
    S21 4DS Sheffield
    Director
    Claypool Cottage Hornthorpe Road
    Eckington
    S21 4DS Sheffield
    BritishDirector22440490002
    BOLTON, David George
    Aldwyn Greenroyd Avenue
    Skircoat Green
    HX3 0LP Halifax
    West Yorkshire
    Director
    Aldwyn Greenroyd Avenue
    Skircoat Green
    HX3 0LP Halifax
    West Yorkshire
    EnglandBritishDirector7787390002
    BOND, Julian
    Broomfield House
    32 Hullen Edge Road
    HX5 0QY Elland
    Yorkshire
    Director
    Broomfield House
    32 Hullen Edge Road
    HX5 0QY Elland
    Yorkshire
    United KingdomBritishSolicitor44995320003
    GORDON, Stuart Nicholson
    The Firs Farmhouse Main Street
    Illston On The Hill
    LE7 9EG Leicester
    Director
    The Firs Farmhouse Main Street
    Illston On The Hill
    LE7 9EG Leicester
    BritishDirector10185960002
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Director
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    BritishSolicitor54131050002
    PARSONS, Challans Anthony
    Ash Tree Cottage Lydgate
    Eyam
    S32 5QU Hope Valley
    Derbyshire
    Director
    Ash Tree Cottage Lydgate
    Eyam
    S32 5QU Hope Valley
    Derbyshire
    EnglandBritishDirector15639380002
    WEAVER, Richard Irving
    Mapledurham Spring Lane
    Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    Director
    Mapledurham Spring Lane
    Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    United KingdomBritishDirector3747840001

    Does AMCO STRATA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party charge of debt
    Created On Jan 24, 2002
    Delivered On Feb 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from amco strata (st mary's gate limited) to the chargee on any account whatsoever
    Short particulars
    The sum of £505,000 due from amco strata (st mary's gate) limited to the company including all interest accured or accruing in the future on the amount of the debt and all increases in the amount of the debt.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 12, 2002Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)

    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