Company NameAMEC Offshore Developments Limited
Company StatusDissolved
Company NumberSC137017
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years ago)
Dissolution Date8 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2018(25 years, 11 months after company formation)
Appointment Duration4 years (closed 08 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameIain Angus Jones
StatusClosed
Appointed16 February 2018(25 years, 11 months after company formation)
Appointment Duration4 years (closed 08 March 2022)
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2020(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleSecretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameDennis Clark
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat B
65 Eaton Square
London
SW1W 9BQ
Director NameAlexander Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Queens Road
Aberdeen
AB1 8DN
Scotland
Director NameBarry Anthony Hauxwell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressLittle Gatton
Abergeldie Road
Ballater
Director NameDennis Lindeman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleSales Director
Correspondence Address16 Bovinger Way
Thorpe Bay
Southend On Sea
Essex
SS1 3SZ
Director NameMr David Ernest George Manning
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY
Director NameColin Stewart Orrell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleDivisional Director
Correspondence AddressWoodside View Victoria Road
Modest Corner Southborough
Tunbridge Wells
Kent
TN4 0LT
Director NameMr Shahrokh Sohrab Rustam
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Westbury Road
Northwood
Middlesex
HA6 3DB
Director NameMichael Straughen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleGeneral Manager
Correspondence Address6 Oldfold Drive
Milltimber
Aberdeen
Aberdeenshire
AB1 0JZ
Scotland
Director NameGraham Edwin Miller
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(12 months after company formation)
Appointment Duration1 year (resigned 15 March 1994)
RoleDivisional Director
Correspondence Address64 Greenend Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5EU
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMr Ronald Frederick Turner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTaneys Dell Heath Park Road
Leighton Buzzard
Bedfordshire
LU7 3BB
Director NameMr Michael Straughen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(2 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(17 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(17 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusResigned
Appointed31 August 2009(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Secretary NameMrs Helen Morrell
StatusResigned
Appointed04 December 2015(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(24 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1994(2 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.com

Location

Registered AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

10m at £1Amec Foster Wheeler PLC
100.00%
Ordinary
1 at £1Amec Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021Application to strike the company off the register (1 page)
22 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
9 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2020Statement by Directors (1 page)
8 September 2020Statement of capital on 8 September 2020
  • GBP 1
(5 pages)
8 September 2020Solvency Statement dated 04/09/20 (1 page)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
2 July 2020Statement by Directors (1 page)
2 July 2020Solvency Statement dated 26/06/20 (1 page)
2 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 July 2020Statement of capital on 2 July 2020
  • GBP 9,999,999
(3 pages)
17 June 2020Particulars of variation of rights attached to shares (3 pages)
17 June 2020Statement of company's objects (2 pages)
17 June 2020Memorandum and Articles of Association (30 pages)
17 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 June 2020Change of share class name or designation (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
14 June 2018Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages)
14 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 March 2018Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
5 February 2018Registered office address changed from Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 5 February 2018 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000,000
(5 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000,000
(5 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 January 2016Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016 (1 page)
4 January 2016Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016 (1 page)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000,000
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000,000
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000,000
(5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000,000
(5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000,000
(5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000,000
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 January 2011Section 519 (1 page)
19 January 2011Section 519 (1 page)
14 December 2010Auditor's resignation (2 pages)
14 December 2010Auditor's resignation (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 October 2009Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page)
30 October 2009Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page)
24 September 2009Director appointed christopher laskey fidler (3 pages)
24 September 2009Appointment terminated director peter holland (1 page)
24 September 2009Appointment terminated director peter holland (1 page)
24 September 2009Secretary appointed kim andrea hand (2 pages)
24 September 2009Appointment terminated secretary christopher fidler (1 page)
24 September 2009Director appointed christopher laskey fidler (3 pages)
24 September 2009Secretary appointed kim andrea hand (2 pages)
24 September 2009Appointment terminated secretary christopher fidler (1 page)
8 July 2009Secretary appointed christopher laskey fidler (2 pages)
8 July 2009Secretary appointed christopher laskey fidler (2 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
20 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
24 July 2007Return made up to 08/06/07; full list of members (2 pages)
24 July 2007Return made up to 08/06/07; full list of members (2 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
9 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 July 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
7 June 2000Return made up to 08/06/00; full list of members (6 pages)
7 June 2000Return made up to 08/06/00; full list of members (6 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 July 1999Return made up to 08/06/99; full list of members (6 pages)
8 July 1999Return made up to 08/06/99; full list of members (6 pages)
1 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 July 1998Return made up to 08/06/98; no change of members (4 pages)
22 July 1998Return made up to 08/06/98; no change of members (4 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
4 March 1998Compulsory strike-off action has been discontinued (1 page)
4 March 1998Compulsory strike-off action has been discontinued (1 page)
3 March 1998Withdrawal of application for striking off (1 page)
3 March 1998Withdrawal of application for striking off (1 page)
23 January 1998First Gazette notice for voluntary strike-off (1 page)
23 January 1998First Gazette notice for voluntary strike-off (1 page)
9 December 1997Application for striking-off (1 page)
9 December 1997Application for striking-off (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Return made up to 08/06/97; no change of members (4 pages)
20 June 1997Return made up to 08/06/97; no change of members (4 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 March 1996Return made up to 09/03/96; full list of members (6 pages)
12 March 1996Return made up to 09/03/96; full list of members (6 pages)
8 November 1995Director resigned (4 pages)
8 November 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 January 1995Memorandum and Articles of Association (20 pages)
24 January 1995Memorandum and Articles of Association (20 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
31 October 1994Full accounts made up to 31 December 1993 (6 pages)
31 October 1994Full accounts made up to 31 December 1993 (6 pages)
28 October 1993Full accounts made up to 31 December 1992 (4 pages)
28 October 1993Full accounts made up to 31 December 1992 (4 pages)
9 March 1992Incorporation (14 pages)
9 March 1992Incorporation (14 pages)