Building 200
Wayne
Pa
19087
Director Name | Heinz Christian Schimmelbusch |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 09 September 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 435 Devon Park Drive Building 200 Wayne Pa 19087 |
Director Name | Mr Gareth Peter Herbert Penny |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Jonathan Hamer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lsm Fullerton Road Rotherham S60 1DL |
Registered Address | C/O Amg Superalloys Uk Limited Fullerton Road Rotherham South Yorkshire S60 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
1m at £1 | Amg Advanced Metallurgical Group Nv 66.87% Ordinary |
---|---|
500k at £1 | Amg Invest Gmbh 33.13% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Registered 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 2014 | Termination of appointment of Jonathan Hamer as a director (1 page) |
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
7 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages) |
7 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
1 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders
|
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders
|
12 April 2012 | Appointment of Mr Jonathan Hamer as a director (3 pages) |
4 April 2012 | Registered office address changed from , 11 - 12, St James's Square, London, SW1Y 4LB, United Kingdom on 4 April 2012 (2 pages) |
4 April 2012 | Termination of appointment of Gareth Penny as a director (2 pages) |
4 April 2012 | Registered office address changed from , 11 - 12, St James's Square, London, SW1Y 4LB, United Kingdom on 4 April 2012 (2 pages) |
9 September 2011 | Incorporation (41 pages) |