Company NameA.M.G. (Investments) Limited
Company StatusDissolved
Company Number00727547
CategoryPrivate Limited Company
Incorporation Date21 June 1962(61 years, 10 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NamePearsons Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Joseph Leaning
NationalityBritish
StatusClosed
Appointed04 April 2002(39 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 09 October 2007)
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
StatusClosed
Appointed20 June 2007(45 years after company formation)
Appointment Duration3 months, 3 weeks (closed 09 October 2007)
RoleRetired
Correspondence Address26 Brookway
Arksey
Doncaster
South Yorkshire
DN5 0TB
Director NameMr John Cooke
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(29 years 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 Roger David Mumford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(29 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCar Sales Manager
Correspondence Address26 Brookway
Arksey
Doncaster
South Yorkshire
DN5 0TB
Secretary NameMrs Margaret A Grainger
NationalityBritish
StatusResigned
Appointed11 July 1991(29 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressWroot Road
Finningley
Doncaster
S Yorkshire
Secretary NameMr John Cooke
NationalityBritish
StatusResigned
Appointed12 March 1996(33 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address11 Northlands
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AX
Director NameDr Ralph Herbert Fawcett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(36 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2001)
RoleEngineer
Correspondence Address37 St Helens Road
Doncaster
South Yorkshire
DN4 5EQ
Secretary NameMichael Dunn
NationalityBritish
StatusResigned
Appointed20 February 2001(38 years, 8 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

Location

Registered AddressThe Service Centre
Railway Court
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£482,023
Cash£7,315
Current Liabilities£18,144

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Location of register of members (1 page)
5 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 September 2005Location of register of members (1 page)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 July 2003Return made up to 30/06/03; full list of members (6 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
29 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (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 (6 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
15 July 1997Return made up to 30/06/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 May 1997Memorandum and Articles of Association (5 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1996Secretary resigned;new secretary appointed (2 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 July 1995Company name changed pearsons investments LIMITED\certificate issued on 01/07/95 (2 pages)