Company NameAm Technical Services (West Riding) Ltd
Company StatusDissolved
Company Number06583977
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew William McAllison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleEngineer
Correspondence AddressWoodlands Dewsbury Road
Tingley
Wakefield
WF3 1LF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

2 at 1A W Mcallistq
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(10 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(10 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(10 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 02/05/09; full list of members (5 pages)
28 May 2009Return made up to 02/05/09; full list of members (5 pages)
7 May 2008Registered office changed on 07/05/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
7 May 2008Registered office changed on 07/05/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
7 May 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
7 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
7 May 2008Director appointed andrew william mcallison (2 pages)
7 May 2008Director appointed andrew william mcallison (2 pages)
7 May 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
7 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
2 May 2008Incorporation (16 pages)
2 May 2008Incorporation (16 pages)