Company NameAMCO Drilling Limited
Company StatusDissolved
Company Number01556639
CategoryPrivate Limited Company
Incorporation Date16 April 1981(43 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameAMCO Ground Engineering Limited

Business Activity

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

Directors

Secretary NameClaire Louise Haigh
NationalityBritish
StatusClosed
Appointed28 August 1997(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameIan Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Director NameHeinrich Kullas
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 1996)
RoleMining Engineer
Correspondence Address1 Kingfisher Grove
Wakefield
West Yorkshire
WF2 6SD
Secretary NameMr Peter John Hart
NationalityBritish
StatusResigned
Appointed09 June 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Director NameMr William Wilson Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Secretary NameMr David Lawrence Withers
NationalityBritish
StatusResigned
Appointed27 March 1996(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Director NameMr David Lawrence Withers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(16 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY

Location

Registered AddressAmco House
25 Moorgate Road
Rotherham
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
23 July 1999Application for striking-off (1 page)
2 June 1999Return made up to 14/05/99; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New director appointed (2 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 June 1997Return made up to 14/05/97; no change of members (4 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
4 June 1996Return made up to 14/05/96; full list of members (6 pages)
28 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1996Company name changed amco ground engineering LIMITED\certificate issued on 29/04/96 (2 pages)
4 April 1996Company name changed turmag engineering LIMITED\certificate issued on 09/04/96 (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996New secretary appointed (2 pages)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
24 May 1995Return made up to 14/05/95; no change of members (4 pages)