Company NameAMG Pearson Ltd.
Company StatusDissolved
Company Number00401919
CategoryPrivate Limited Company
Incorporation Date13 December 1945(78 years, 5 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NamesArmthorpe Motor Company Limited and Armthorpe Motor Group Limited

Business Activity

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

Directors

Director NameMr Roger David Mumford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(63 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 October 2010)
RoleRetired
Correspondence Address26 Brookway
Arksey
Doncaster
South Yorkshire
DN5 0TB
Director NameMargaret Prudence Northern
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(63 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 October 2010)
RoleRetired
Correspondence Address34 Royal Avenue
Doncaster
South Yorkshire
DN1 2LT
Secretary NameMargaret Prudence Northern
NationalityBritish
StatusClosed
Appointed07 April 2009(63 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address34 Royal Avenue
Doncaster
South Yorkshire
DN1 2LT
Director NameMr John Cooke
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(45 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 June 2007)
RoleAccountant
Correspondence Address11 Northlands
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AX
Director NameMr Stanley David Cooper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(45 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 1996)
RoleParts Director
Correspondence AddressKinross Old Bawtry Road
Finningley
Doncaster
South Yorkshire
DN9 3DD
Director NameDr Ralph Herbert Fawcett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(45 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 February 2001)
RoleService Director
Correspondence Address37 St Helens Road
Doncaster
South Yorkshire
DN4 5EQ
Director NameMr Roger David Mumford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(45 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleChairman & Chief Executive
Correspondence Address26 Brookway
Arksey
Doncaster
South Yorkshire
DN5 0TB
Secretary NameMr John Cooke
NationalityBritish
StatusResigned
Appointed11 July 1991(45 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address11 Northlands
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AX
Secretary NameMrs Amanda Sneap
NationalityBritish
StatusResigned
Appointed06 May 1997(51 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1998)
RoleCompany Director
Correspondence Address54 Woodlea Grove
Armthorpe
Doncaster
South Yorkshire
DN3 2HW
Secretary NameDr Ralph Herbert Fawcett
NationalityBritish
StatusResigned
Appointed16 September 1998(52 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address37 St Helens Road
Doncaster
South Yorkshire
DN4 5EQ
Secretary NameMichael Dunn
NationalityBritish
StatusResigned
Appointed20 February 2001(55 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2002)
RoleCompany Director
Correspondence Address9 Poplar Way
Finningley
Doncaster
South Yorkshire
DN9 3HD
Secretary NameJohn Joseph Leaning
NationalityBritish
StatusResigned
Appointed04 April 2002(56 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Northlands
Harthill
Sheffield
South Yorkshire
S26 7XZ
Director NameMr Roger David Mumford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(61 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2008)
RoleRetired
Correspondence Address26 Brookway
Arksey
Doncaster
South Yorkshire
DN5 0TB
Secretary NameMargaret Prudence Northern
NationalityBritish
StatusResigned
Appointed01 January 2008(62 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 2008)
RoleCompany Director
Correspondence Address34 Royal Avenue
Doncaster
South Yorkshire
DN1 2LT
Director NameMr John Edgar Lloyd Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(63 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 2009)
RoleFarmer
Country of ResidenceEngland
Correspondence Address3 Bradford Row
Doncaster
South Yorkshire
DN1 3NF
Director NameMr Michael Patrick Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(63 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bradford Row
Doncaster
South Yorkshire
DN1 3NF
Secretary NameMrs Carol Anne Ogden
NationalityBritish
StatusResigned
Appointed11 December 2008(63 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 2009)
RoleSecretary
Correspondence Address109 Oldfield Crescent
Stainforth
Doncaster
South Yorkshire
DN7 5PE

Location

Registered AddressPO Box 978 Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£640,692
Cash£93,378
Current Liabilities£48,802

Accounts

Latest Accounts10 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1,000
(4 pages)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1,000
(4 pages)
7 May 2010Solvency Statement dated 23/04/10 (1 page)
7 May 2010Solvency statement dated 23/04/10 (1 page)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2010Statement by Directors (1 page)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1,000
(4 pages)
7 May 2010Statement by directors (1 page)
24 September 2009Total exemption small company accounts made up to 10 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 10 December 2008 (6 pages)
16 July 2009Registered office changed on 16/07/2009 from allotts chartered accountants sidings court lakeside doncaster south yorkshire DN4 5NU (1 page)
16 July 2009Return made up to 30/06/09; full list of members (8 pages)
16 July 2009Return made up to 30/06/09; full list of members (8 pages)
16 July 2009Registered office changed on 16/07/2009 from allotts chartered accountants sidings court lakeside doncaster south yorkshire DN4 5NU (1 page)
26 May 2009Accounting reference date shortened from 10/12/2009 to 30/04/2009 (1 page)
26 May 2009Accounting reference date shortened from 10/12/2009 to 30/04/2009 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
12 May 2009Director appointed roger david mumford (2 pages)
12 May 2009Director appointed roger david mumford (2 pages)
12 May 2009Director appointed margaret prudence northern (2 pages)
12 May 2009Director appointed margaret prudence northern (2 pages)
24 April 2009Secretary appointed margaret prudence northern (2 pages)
24 April 2009Appointment terminated secretary carol ogden (1 page)
24 April 2009Secretary appointed margaret prudence northern (2 pages)
24 April 2009Appointment terminated director john nicholson (1 page)
24 April 2009Appointment Terminated Director michael murray (1 page)
24 April 2009Appointment Terminated Director john nicholson (1 page)
24 April 2009Appointment terminated director michael murray (1 page)
24 April 2009Appointment Terminated Secretary carol ogden (1 page)
15 April 2009Registered office changed on 15/04/2009 from 3 bradford row doncaster south yorkshire DN1 3NF (1 page)
15 April 2009Registered office changed on 15/04/2009 from 3 bradford row doncaster south yorkshire DN1 3NF (1 page)
15 January 2009Secretary appointed carol anne ogden (2 pages)
15 January 2009Director appointed john edgar lloyd nicholson (2 pages)
15 January 2009Director appointed john edgar lloyd nicholson (2 pages)
15 January 2009Secretary appointed carol anne ogden (2 pages)
12 January 2009Director appointed michael patrick murray (2 pages)
12 January 2009Director appointed michael patrick murray (2 pages)
28 December 2008Accounting reference date shortened from 31/12/2008 to 10/12/2008 (1 page)
28 December 2008Accounting reference date shortened from 31/12/2008 to 10/12/2008 (1 page)
22 December 2008Resolutions
  • RES13 ‐ Company business 11/12/2008
(6 pages)
22 December 2008Resolutions
  • RES13 ‐ Company business 11/12/2008
(6 pages)
21 December 2008Minutes of meeting (12 pages)
21 December 2008Registered office changed on 21/12/2008 from uss armstrong house first avenue finningley estate doncaster south yorkshire DN9 3GA (1 page)
21 December 2008Appointment terminated director roger mumford (1 page)
21 December 2008Minutes of meeting (12 pages)
21 December 2008Appointment Terminated Secretary margaret northern (1 page)
21 December 2008Registered office changed on 21/12/2008 from uss armstrong house first avenue finningley estate doncaster south yorkshire DN9 3GA (1 page)
21 December 2008Appointment Terminated Director roger mumford (1 page)
21 December 2008Appointment terminated secretary margaret northern (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
17 November 2008Return made up to 28/07/08; full list of members (8 pages)
17 November 2008Return made up to 28/07/08; full list of members (8 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 March 2008Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB (1 page)
7 March 2008Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
28 September 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2007Return made up to 30/06/07; change of members (6 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (5 pages)
30 June 2006Return made up to 30/06/06; full list of members (5 pages)
30 June 2006Location of debenture register (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Location of debenture register (1 page)
30 June 2006Location of register of members (1 page)
7 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
7 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Location of register of members (1 page)
21 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
21 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 July 2005Return made up to 30/06/05; full list of members (5 pages)
7 July 2005Return made up to 30/06/05; full list of members (5 pages)
21 June 2005Company name changed armthorpe motor group LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed armthorpe motor group LIMITED\certificate issued on 21/06/05 (2 pages)
12 July 2004Return made up to 30/06/04; full list of members (5 pages)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 October 2003Particulars of mortgage/charge (5 pages)
8 October 2003Particulars of mortgage/charge (5 pages)
15 July 2003Return made up to 30/06/03; full list of members (11 pages)
15 July 2003Return made up to 30/06/03; full list of members (11 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 July 2002Return made up to 30/06/02; full list of members (11 pages)
12 July 2002Return made up to 30/06/02; full list of members (11 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
9 August 2001Notice of completion of voluntary arrangement (5 pages)
9 August 2001Notice of completion of voluntary arrangement (5 pages)
29 July 2001Return made up to 30/06/01; full list of members (11 pages)
29 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2001 (6 pages)
18 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2001 (6 pages)
18 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2001 (6 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: doncaster road hatfield doncaster south yorkshire DN7 6AD (1 page)
13 February 2001Registered office changed on 13/02/01 from: doncaster road hatfield doncaster south yorkshire DN7 6AD (1 page)
30 August 2000Accounts for a small company made up to 31 December 1999 (10 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (10 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Return made up to 30/06/00; full list of members (11 pages)
10 July 2000Return made up to 30/06/00; full list of members (11 pages)
7 April 2000Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2000 (3 pages)
7 April 2000Notice to Registrar of companies voluntary arrangement taking effect (35 pages)
7 April 2000Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2000 (3 pages)
7 April 2000Notice to Registrar of companies voluntary arrangement taking effect (35 pages)
7 April 2000Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2000 (3 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Return made up to 30/06/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 July 1997Return made up to 30/06/97; change of members (6 pages)
15 July 1997New secretary appointed (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (22 pages)
7 July 1997Full accounts made up to 31 December 1996 (22 pages)
13 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 February 1997£ ic 11636/8536 06/02/97 £ sr 3100@1=3100 (1 page)
13 February 1997£ ic 11636/8536 06/02/97 £ sr 3100@1=3100 (1 page)
24 September 1996Full accounts made up to 31 December 1995 (22 pages)
24 September 1996Full accounts made up to 31 December 1995 (22 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 February 1996Memorandum and Articles of Association (13 pages)
9 February 1996Memorandum and Articles of Association (13 pages)
13 October 1995Full accounts made up to 31 December 1994 (22 pages)
13 October 1995Full accounts made up to 31 December 1994 (22 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
7 July 1995Company name changed armthorpe motor company LIMITED\certificate issued on 10/07/95 (4 pages)
7 July 1995Company name changed armthorpe motor company LIMITED\certificate issued on 10/07/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)