Company NameAmountreal Projects Limited
Company StatusDissolved
Company Number02826852
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameFrank Douglas Callaway
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 31 January 2006)
RoleLecturer
Correspondence AddressThe Moorings 10 Queens Mead
Aldbrough
Hull
East Yorkshire
HU11 4RH
Director NameBarry Fenton Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 31 January 2006)
RoleFencing Manufacturer
Country of ResidenceEngland
Correspondence Address4 Alma Close
Kirk Ella
Hull
North Humberside
HU10 7LH
Director NameMr Neil Clifford Peter John Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 31 January 2006)
RoleFencing Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Hollies
Beverley Road, Dunswell
Hull
North Humberside
HU6 0AD
Secretary NameAnthony Frederic Walton
NationalityBritish
StatusClosed
Appointed29 September 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 31 January 2006)
RoleAccountant
Correspondence Address16 Cheyne Garth
Hornsea
North Humberside
HU18 1BF
Director NameMr Trevor Leslie Callaway
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address8 Warren Drive
Eldwick
Bingley
West Yorkshire
BD16 3BX
Secretary NameMrs Rita Bailey
NationalityBritish
StatusResigned
Appointed28 June 1993(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address15 Priory Close
Bingley
West Yorkshire
BD16 4HU
Director NameMr Simon Matthew Orriel
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address60 Parlington Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PB
Secretary NameMr Simon Matthew Orriel
NationalityBritish
StatusResigned
Appointed24 October 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address60 Parlington Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PB
Director NameFrank Douglas Callaway
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 September 1999)
RoleLecturer
Correspondence AddressThe Moorings 10 Queens Mead
Aldbrough
Hull
East Yorkshire
HU11 4RH
Secretary NameFrank Douglas Callaway
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressThe Moorings 10 Queens Mead
Aldbrough
Hull
East Yorkshire
HU11 4RH
Director NameAnthony Frederic Walton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2004)
RoleAccountant
Correspondence Address16 Cheyne Garth
Hornsea
North Humberside
HU18 1BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Hedon Road
Hull
North Humberside
HU9 1LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£1,573
Gross Profit£676
Net Worth-£12,236
Current Liabilities£12,486

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
4 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 October 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 October 2003Return made up to 14/06/03; full list of members (9 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 June 2002Return made up to 14/06/02; full list of members (9 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 August 2001Return made up to 14/06/01; full list of members (8 pages)
6 March 2001Accounts made up to 31 December 2000 (9 pages)
24 January 2001Accounts made up to 31 December 1999 (9 pages)
21 August 2000Return made up to 14/06/00; full list of members (7 pages)
23 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 November 1999Nc inc already adjusted 30/09/99 (1 page)
23 November 1999Ad 30/09/99--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
23 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1999Particulars of contract relating to shares (4 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 10 queensmead aldbrough east yorkshire HU11 4RH (1 page)
26 October 1999Amended full accounts made up to 31 December 1998 (9 pages)
15 September 1999Accounts made up to 31 December 1998 (9 pages)
16 August 1999Return made up to 14/06/99; no change of members (4 pages)
27 October 1998Accounts made up to 31 December 1997 (10 pages)
27 July 1998Return made up to 14/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/07/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1997Accounts made up to 31 December 1996 (10 pages)
10 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: 60 parlington meadow barwick in elmet leeds LS15 4PB (1 page)
3 March 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
3 March 1997New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
1 August 1996Accounts for a small company made up to 30 June 1995 (2 pages)
1 July 1996Return made up to 14/06/96; no change of members (4 pages)
21 April 1996Director resigned (1 page)
18 August 1995Return made up to 14/06/95; full list of members (8 pages)