Company NameAma Technical Services Limited
DirectorMadeline Ann Alderson
Company StatusDissolved
Company Number02871278
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMadeline Ann Alderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address30 Grange Park Crescent
Leeds
LS8 3BE
Secretary NameRonald Kenneth Coulter
NationalityBritish
StatusCurrent
Appointed01 November 1994(11 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address16 Trafford Avenue
Leeds
LS9 6BH
Secretary NameBoguslaw Wieslaw Szostek
NationalityBritish
StatusResigned
Appointed24 November 1993(1 week, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1994)
RoleCompany Director
Correspondence Address18 Granton Road
Leeds
West Yorkshire
LS7 3LZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 November 1998Dissolved (1 page)
20 August 1998Liquidators statement of receipts and payments (6 pages)
20 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 1998Liquidators statement of receipts and payments (6 pages)
19 December 1997Liquidators statement of receipts and payments (6 pages)
20 January 1997Registered office changed on 20/01/97 from: 3 saxton lane leeds LS9 8HE (1 page)
17 January 1997Appointment of a voluntary liquidator (1 page)
17 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
14 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)