Company NameAMG Mining Ltd
Company StatusDissolved
Company Number07768799
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eric Emil Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address435 Devon Park Drive
Building 200
Wayne
Pa
19087
Director NameHeinz Christian Schimmelbusch
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustrian
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address435 Devon Park Drive
Building 200
Wayne
Pa
19087
Director NameMr Gareth Peter Herbert Penny
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 - 12
St James's Square
London
SW1Y 4LB
Director NameMr Jonathan Hamer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLsm Fullerton Road
Rotherham
S60 1DL

Location

Registered AddressC/O Amg Superalloys Uk Limited
Fullerton Road
Rotherham
South Yorkshire
S60 1DL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1m at £1Amg Advanced Metallurgical Group Nv
66.87%
Ordinary
500k at £1Amg Invest Gmbh
33.13%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
10 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,509,000
(4 pages)
10 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,509,000
(4 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
15 September 2014Registered office address changed from Lsm Fullerton Road Rotherham S60 1DL to C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 15 September 2014 (1 page)
25 January 2014Termination of appointment of Jonathan Hamer as a director (1 page)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,509,000
(5 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,509,000
(5 pages)
13 June 2013Full accounts made up to 31 December 2012 (16 pages)
31 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,509,000
(4 pages)
7 November 2012Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages)
7 November 2012Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages)
1 November 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 500,000
(4 pages)
1 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
1 November 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 500,000
(4 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2012.
(6 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2012.
(6 pages)
12 April 2012Appointment of Mr Jonathan Hamer as a director (3 pages)
4 April 2012Registered office address changed from , 11 - 12, St James's Square, London, SW1Y 4LB, United Kingdom on 4 April 2012 (2 pages)
4 April 2012Termination of appointment of Gareth Penny as a director (2 pages)
4 April 2012Registered office address changed from , 11 - 12, St James's Square, London, SW1Y 4LB, United Kingdom on 4 April 2012 (2 pages)
9 September 2011Incorporation (41 pages)