Company NameAMCO Orebit Limited
Company StatusDissolved
Company Number03171198
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameOrebit Exploration And Drilling Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameIan Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 07 May 2002)
RoleChartered Accountant
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Secretary NameMr Daniel Warren Toffolo
NationalityBritish
StatusClosed
Appointed19 December 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Peterborough Road
Sheffield
South Yorkshire
S10 4JE
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleSecretary
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Secretary NameMatthew William Edward Hyland
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Director NameMr John Kenneth Bawden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalvern Tregye Road
Carnon Downs
Truro
Cornwall
TR3 6JH
Director NameMr William Wilson Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Secretary NameMr David Lawrence Withers
NationalityBritish
StatusResigned
Appointed04 July 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed14 August 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU

Location

Registered AddressAmco House
25 Moorgate Road
Rotherham
Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Director resigned (1 page)
16 November 2001Application for striking-off (1 page)
21 May 2001Full accounts made up to 31 December 2000 (11 pages)
12 March 2001Return made up to 12/03/01; full list of members (6 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
7 June 2000Full accounts made up to 31 December 1999 (14 pages)
11 April 2000Return made up to 12/03/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
9 April 1999Return made up to 12/03/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
13 May 1998Nc inc already adjusted 27/04/98 (1 page)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1998Ad 27/04/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
17 April 1998Company name changed orebit exploration and drilling LIMITED\certificate issued on 17/04/98 (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
9 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
15 July 1996Secretary resigned;director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Registered office changed on 15/07/96 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (2 pages)
11 July 1996Company name changed foray 904 LIMITED\certificate issued on 12/07/96 (2 pages)
12 March 1996Incorporation (24 pages)