Company NameAMG Building Specialists Limited
Company StatusDissolved
Company Number05361848
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date21 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshley Martin Greaves
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleMason
Correspondence Address8 Bracken Grove
Mirfield
West Yorkshire
WF14 0EX
Secretary NameKaye Greaves
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Bracken Grove
Mirfield
WF14 9QD
Director NameJohn Richard Breheney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleJoiner
Correspondence Address34 Westfields Avenue
Mirfield
West Yorkshire
WF14 9PL

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
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£268,188
Gross Profit£102,511
Net Worth-£21,057
Current Liabilities£42,627

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2010Final Gazette dissolved following liquidation (1 page)
21 October 2009Liquidators statement of receipts and payments to 14 October 2009 (5 pages)
21 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2009Liquidators' statement of receipts and payments to 14 October 2009 (5 pages)
21 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
2 June 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
2 December 2008Liquidators statement of receipts and payments to 29 October 2008 (6 pages)
2 December 2008Liquidators' statement of receipts and payments to 29 October 2008 (6 pages)
12 November 2007Statement of affairs (5 pages)
12 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2007Statement of affairs (5 pages)
12 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2007Registered office changed on 18/10/07 from: 8 bracken grove mirfield west yorkshire WF14 0EX (1 page)
18 October 2007Registered office changed on 18/10/07 from: 8 bracken grove mirfield west yorkshire WF14 0EX (1 page)
2 February 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
2 February 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
9 June 2006Return made up to 11/02/06; full list of members (6 pages)
9 June 2006Return made up to 11/02/06; full list of members (6 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2005Incorporation (12 pages)
11 February 2005Incorporation (12 pages)