Company NameA.M.I.S. Properties Limited
DirectorIan Farrow
Company StatusDissolved
Company Number02338030
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Farrow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Gosling Road
Croft
Warrington
Cheshire
WA3 7LN
Secretary NameMr Ian Farrow
NationalityBritish
StatusCurrent
Appointed17 June 1996(7 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Gosling Road
Croft
Warrington
Cheshire
WA3 7LN
Director NameMr Sean Maher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration8 months (resigned 26 September 1992)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address30 Brindley Street
Pendlebury Swinton
Manchester
Lancashire
M27 6FS
Director NameMasood Mirza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration8 months (resigned 26 September 1992)
RoleStore Manager
Correspondence Address28 Woodlands Road
Crumpsall
Manchester
Lancashire
M8 9LJ
Secretary NameAlan Farrow
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address16 Claude Avenue
Swinton
Manchester
Lancashire
M27 9PF
Director NameJoseph Eugene Ortega
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2002)
RoleEngineer
Correspondence Address75 Old Road
Ashton Under Lyne
Lancashire
OL6 9DH
Director NamePaul Senior
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 February 2003)
RoleEngineer
Correspondence Address48 Bois Lane
Chehsam Bois
Amersham
Buckinghamshire
HP6 6BX

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£27,144
Cash£1,888
Current Liabilities£25,969

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Return of final meeting in a members' voluntary winding up (4 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Registered office changed on 18/03/03 from: 28 gosling road croft warrington cheshire WA3 7LN (1 page)
14 March 2003Appointment of a voluntary liquidator (2 pages)
14 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2003Declaration of solvency (3 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2002Director resigned (1 page)
4 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2001Registered office changed on 04/01/01 from: 6 chapel road swinton manchester M27 0HF (1 page)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 24/01/00; full list of members (8 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 February 1999Return made up to 24/01/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1998Return made up to 24/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
(4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
8 May 1997Director's particulars changed (1 page)
11 February 1997Return made up to 24/01/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
17 June 1996Particulars of mortgage/charge (5 pages)
17 June 1996Particulars of mortgage/charge (5 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 24/01/96; full list of members (6 pages)
6 November 1995Ad 27/10/95--------- £ si 37499@1=37499 £ ic 2/37501 (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (2 pages)
2 October 1995New director appointed (2 pages)
19 July 1995£ nc 5000/100000 30/06/95 (1 page)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)