Company NameA M S (North) Limited
DirectorAnthony Lloyd
Company StatusDissolved
Company Number03406279
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Previous NameEnigma Industrial Marketing Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Lloyd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleEngineer
Correspondence Address16 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameAnthony Michael Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ouchthorpe Fold
Outwood
Wakefield
West Yorkshire
WF1 3HR
Secretary NameMichelle Mary Smith
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ouchthorpe Fold
Wakefield
West Yorkshire
WF1 3HR
Secretary NameMarie Elaine Birch
NationalityBritish
StatusResigned
Appointed21 April 1999(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address24 Greenfield Avenue
Kippax
Leeds
West Yorkshire
LS25 7PS
Director NameRev Ian Arthur Price
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Shakespeare Crescent
Dronfield
Derbyshire
S18 1ND
Secretary NameAndrea Marie Sykes
NationalityBritish
StatusResigned
Appointed18 October 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address104 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PW
Director NameSean Richard Clayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address91 Chester Road
Poynton
Stockport
SK12 1HJ
Secretary NameAnthony Michael Smith
NationalityBritish
StatusResigned
Appointed19 March 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address1 Ouchthorpe Fold
Outwood
Wakefield
West Yorkshire
WF1 3HR
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address2 College Court
Gildersome
Leeds
West Yorkshire
LS27 7WF
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,760
Current Liabilities£391,461

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 March 2004Dissolved (1 page)
16 December 2003Completion of winding up (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
30 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
23 September 2002Director's particulars changed (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Particulars of mortgage/charge (3 pages)
30 July 2001Return made up to 21/07/01; full list of members (7 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
29 March 2001Full accounts made up to 31 December 2000 (9 pages)
15 March 2001Registered office changed on 15/03/01 from: 11 troy road morley leeds LS27 8JG (1 page)
23 February 2001Ad 22/12/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 December 2000New director appointed (2 pages)
3 August 2000Return made up to 21/07/00; full list of members (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (7 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Secretary resigned (1 page)
15 July 1999Return made up to 21/07/99; full list of members (6 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
15 March 1999Full accounts made up to 31 December 1998 (6 pages)
9 November 1998Registered office changed on 09/11/98 from: 1 ouchthorpe fold outwood wakefield west yorkshire WF1 3HR (1 page)
9 November 1998New director appointed (2 pages)
3 November 1998Company name changed enigma industrial marketing limi ted\certificate issued on 04/11/98 (3 pages)
3 August 1998Return made up to 21/07/98; full list of members (6 pages)
11 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)