Company NameAmazing Morocco Limited
Company StatusDissolved
Company Number05071027
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Caroline Elizabeth Roberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts Grewelthorpe
Ripon
HG4 3DA
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressThe Hutts Grewelthorpe
Ripon
HG4 3DA
Secretary NameMrs Rosemary Hart
StatusClosed
Appointed08 December 2011(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 12 February 2019)
RoleCompany Director
Correspondence AddressThe Hutts Grewelthorpe
Ripon
HG4 3DA
Director NameElizabeth Mary Clother
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House
214 High Street
Boston Spa
West Yorkshire
LS23 6AB
Director NameSimon Antony Clother
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBoston House
214 High Street
Boston Spa
West Yorkshire
LS23 6AB
Secretary NameMr Andrew Mark Johnson
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House
214 High Street
Boston Spa
West Yorkshire
LS23 6AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.amazingmorocco.co.uk

Location

Registered AddressThe Hutts
Grewelthorpe
Ripon
HG4 3DA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGrewelthorpe
WardMashamshire

Shareholders

2 at £1Caroline Elizabeth Roberts
50.00%
Ordinary
2 at £1Peter William Denby Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£237,577
Cash£5,648
Current Liabilities£243,229

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Appointment of Mrs Rosemary Hart as a secretary (1 page)
8 December 2011Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB on 8 December 2011 (1 page)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Andrew Johnson as a secretary (1 page)
11 March 2011Termination of appointment of Simon Clother as a director (1 page)
11 March 2011Termination of appointment of Elizabeth Clother as a director (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Peter William Denby Roberts on 11 March 2010 (2 pages)
22 March 2010Director's details changed for Simon Antony Clother on 11 March 2010 (2 pages)
22 March 2010Director's details changed for Caroline Elizabeth Roberts on 11 March 2010 (2 pages)
22 March 2010Director's details changed for Elizabeth Mary Clother on 11 March 2010 (2 pages)
22 March 2010Secretary's details changed for Mr Andrew Mark Johnson on 11 March 2010 (1 page)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 11/03/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 11/03/08; full list of members (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 11/03/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 11/03/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 2004Ad 11/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 May 2004Registered office changed on 12/05/04 from: boston house, 11 the shambles market place wetherby LS22 6NG (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (17 pages)