AMCO STRATA (BARNSLEY) LIMITED
Overview
Company Name | AMCO STRATA (BARNSLEY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04332370 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMCO STRATA (BARNSLEY) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is AMCO STRATA (BARNSLEY) LIMITED located?
Registered Office Address | Amco Whaley Road S75 1HT Barnsley South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMCO STRATA (BARNSLEY) LIMITED?
Company Name | From | Until |
---|---|---|
AMCO STRATA (ST MARY'S GATE) LIMITED | Jan 31, 2002 | Jan 31, 2002 |
READCO 323 LIMITED | Nov 30, 2001 | Nov 30, 2001 |
What are the latest accounts for AMCO STRATA (BARNSLEY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for AMCO STRATA (BARNSLEY) 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Richard Irving Weaver as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * the Clocktower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN* on Apr 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Registered office address changed from * Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA* on Jun 24, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Whaley Road Barugh Barnsley South Yorkshire S75 1HT* on Mar 01, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Swire on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Brown on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ian Swire on Nov 30, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of AMCO STRATA (BARNSLEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWIRE, Ian | Secretary | Whaley Road S75 1HT Barnsley Amco South Yorkshire England | British | Director | 26902070003 | |||||
BROWN, Peter John | Director | Whaley Road S75 1HT Barnsley Amco South Yorkshire England | United Kingdom | British | Director | 44444420001 | ||||
SWIRE, Ian | Director | Whaley Road S75 1HT Barnsley Amco South Yorkshire England | England | British | Director | 26902070003 | ||||
WREN, James Joseph | Director | 4 Wong Lane Tickhill DN11 9NH Doncaster South Yorkshire | United Kingdom | British | Director | 86970920001 | ||||
JACKSON, Guy Collingwood | Secretary | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | Solicitor | 54131050002 | |||||
ALLISON, Philip Robert | Director | Claypool Cottage Hornthorpe Road Eckington S21 4DS Sheffield | British | Director | 22440490002 | |||||
BOND, Julian | Director | Broomfield House 32 Hullen Edge Road HX5 0QY Elland Yorkshire | United Kingdom | British | Solicitor | 44995320003 | ||||
JACKSON, Guy Collingwood | Director | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | Solicitor | 54131050002 | |||||
WEAVER, Richard Irving | Director | Mapledurham Spring Lane Sprotbrough DN5 7QL Doncaster South Yorkshire | United Kingdom | British | Director | 3747840001 |
Does AMCO STRATA (BARNSLEY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 15, 2002 Delivered On Mar 22, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Blocks c & d st mary's gate sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
|
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