Company NameAmgate Limited
DirectorsShane Laycock and Heather Barbara Nelson
Company StatusDissolved
Company Number03407661
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameHeather Barbara Nelson
NationalityBritish
StatusCurrent
Appointed01 July 1998(11 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleJoiner
Correspondence Address7 Argyle Street
Mexborough
South Yorkshire
S64 9BW
Director NameShane Laycock
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleJoiner
Correspondence Address87 Maple Road
Mexborough
South Yorkshire
S64 9SF
Director NameHeather Barbara Nelson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleJoiner
Correspondence Address7 Argyle Street
Mexborough
South Yorkshire
S64 9BW
Director NameHeather Barbara Nelson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 14 February 1998)
RoleJoiner
Correspondence Address7 Argyle Street
Mexborough
South Yorkshire
S64 9BW
Secretary NameRobert Antony Groves
NationalityBritish
StatusResigned
Appointed15 August 1997(3 weeks, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1998)
RoleContractor
Correspondence Address3 New Street
Great Houghton
Barnsley
South Yorkshire
S72 0DJ
Director NameDavid John Ferrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 1998)
RoleBuilding Contracting
Country of ResidenceUnited Kingdom
Correspondence Address7 Wincanton Close
Mexborough
Rotherham
South Yorkshire
S64 0QQ
Director NameRobert Groves
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(11 months, 1 week after company formation)
Appointment Duration7 months (resigned 29 January 1999)
RoleContractor
Correspondence Address4 Addison Road
Mexborough
South Yorkshire
S64 0DJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£56,681
Gross Profit£29,799
Net Worth£3,486
Cash£1,933
Current Liabilities£16,745

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 May 2001Liquidators statement of receipts and payments (6 pages)
23 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington leeds LS1 4JP (1 page)
16 March 2001Liquidators statement of receipts and payments (6 pages)
2 October 2000Liquidators statement of receipts and payments (9 pages)
14 August 2000O/C liq ipo (7 pages)
14 August 2000Appointment of a voluntary liquidator (2 pages)
4 April 2000Liquidators statement of receipts and payments (6 pages)
22 March 1999Appointment of a voluntary liquidator (1 page)
19 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1999Statement of affairs (5 pages)
9 March 1999Registered office changed on 09/03/99 from: 39-42 bridge street swinton mexborough rotherham south yorkshire S64 8AP (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
22 December 1998Accounts made up to 31 July 1998 (12 pages)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
25 August 1998Return made up to 23/07/98; full list of members (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
23 July 1997Incorporation (14 pages)