Company NameAMCO Print Limited
DirectorsJane Anne Smith and Robert Brown Smith
Company StatusDissolved
Company Number01239276
CategoryPrivate Limited Company
Incorporation Date5 January 1976(48 years, 4 months ago)
Previous NameAMCO Computers Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJane Anne Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressStonecroft 3 Beech Close
Menston
Ilkley
West Yorkshire
LS29 6NU
Director NameRobert Brown Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressStonecroft 3 Beech Close
Menston
Ilkley
West Yorkshire
LS29 6NU
Secretary NameJane Anne Smith
NationalityBritish
StatusCurrent
Appointed13 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressStonecroft 3 Beech Close
Menston
Ilkley
West Yorkshire
LS29 6NU

Location

Registered AddressThorpe House 61 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£71,686
Cash£1,085
Current Liabilities£36,733

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 July 2001Dissolved (1 page)
25 April 2001Completion of winding up (1 page)
22 January 2001Order of court to wind up (3 pages)
3 April 2000Return made up to 13/12/99; full list of members (6 pages)
3 April 2000Registered office changed on 03/04/00 from: c/o trevelyan & company phoenix house churwell hill elland road leeds west yorkshire LS27 7QY (1 page)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 January 1999Return made up to 13/12/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 February 1998Return made up to 13/12/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 January 1997Return made up to 13/12/96; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 January 1996Return made up to 13/12/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 July 1995Company name changed amco computers LIMITED\certificate issued on 12/07/95 (4 pages)
22 May 1995Registered office changed on 22/05/95 from: 1 victoria court bank square morley leeds west yorkshire. LS27 9SE (1 page)