Company NameAmtrex Inc. Limited
DirectorAndrew Hartley Banks
Company StatusDissolved
Company Number02625272
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Directors

Director NameAndrew Hartley Banks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Prospect Mount
Shipley
West Yorkshire
BD18 2LE
Secretary NameMr Christopher Stuart Andrews
NationalityBritish
StatusCurrent
Appointed01 May 1992(10 months, 1 week after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address21 Scott Lane
Riddlesden
Keighley
West Yorkshire
BD20 5BU
Secretary NameAdrian Baxter Hinchliffe
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleSecretary
Correspondence Address17 Prospect Mount
Shipley
West Yorkshire
BD18 2LE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address36/40 North Parade
Bradford
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 July 1999Dissolved (1 page)
23 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 1999Liquidators statement of receipts and payments (6 pages)
25 January 1999Liquidators statement of receipts and payments (6 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (6 pages)
23 July 1997Liquidators statement of receipts and payments (6 pages)
3 February 1997Liquidators statement of receipts and payments (6 pages)
26 July 1996Liquidators statement of receipts and payments (6 pages)
25 January 1996Liquidators statement of receipts and payments (6 pages)
25 July 1995Liquidators statement of receipts and payments (6 pages)