Nether Edge
Sheffield
S7 1NW
Director Name | Mr Kenneth Freeman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 August 2006) |
Role | Motor Component |
Correspondence Address | 4 Poplar Close Oswaldtwistle Lancashire BB5 3AY |
Director Name | Mr Alan Griffiths |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 August 2006) |
Role | Motor Component |
Country of Residence | England |
Correspondence Address | 11a Lower Hall Close Liversedge West Yorkshire WF15 6NX |
Director Name | Mr Michael Leonard Lewis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 August 2006) |
Role | Motor Component |
Correspondence Address | 80 Windy Nook Road Windy Nook Gateshead Tyne & Wear NE10 9RH |
Director Name | Mr Harry Wicks |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 August 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ventnor Drive Ossett West Yorkshire WF5 8PU |
Secretary Name | Mr Alan Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 August 2006) |
Role | Motor Component |
Country of Residence | England |
Correspondence Address | 11a Lower Hall Close Liversedge West Yorkshire WF15 6NX |
Director Name | Stephen Wicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 August 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodland Road Wakefield West Yorkshire WF2 9DR |
Director Name | David Edward Cook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Richmond Lodge 2a Hale Road Hale Cheshire WA15 8RD |
Secretary Name | David Edward Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Richmond Lodge 2a Hale Road Hale Cheshire WA15 8RD |
Registered Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,577,003 |
Cash | £485,490 |
Current Liabilities | £2,365,566 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
14 July 2017 | Restoration by order of the court (3 pages) |
---|---|
14 July 2017 | Restoration by order of the court (3 pages) |
26 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 14 January 2010 (6 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 14 July 2009 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 14 January 2009 (6 pages) |
5 January 2009 | Appointment terminated director and secretary david cook (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: imperial works sheffield road sheffield S9 2YL (1 page) |
26 January 2008 | Resolutions
|
26 January 2008 | Declaration of solvency (3 pages) |
26 January 2008 | Appointment of a voluntary liquidator (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Return made up to 01/04/07; full list of members
|
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Memorandum and Articles of Association (6 pages) |
6 September 2006 | Company name changed A.M.K. automotive components lim ited\certificate issued on 06/09/06 (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 01/04/06; change of members (8 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 01/04/05; change of members (8 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (15 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 March 2002 | Return made up to 01/04/02; no change of members (5 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 01/04/01; full list of members (13 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members (12 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 April 1999 | Return made up to 01/04/99; full list of members (8 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 01/04/96; full list of members (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
28 March 1995 | Return made up to 01/04/95; full list of members
|
27 March 1995 | Director's particulars changed (2 pages) |
14 March 1994 | Particulars of mortgage/charge (3 pages) |
21 February 1994 | Ad 18/01/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 January 1994 | £ nc 250000/475000 30/11/93 (1 page) |
13 April 1993 | Company name changed A.M.K. motor components LIMITED\certificate issued on 14/04/93 (2 pages) |
1 April 1993 | Incorporation (16 pages) |