Company NameAMW (Realisations) Limited
DirectorsMargaret Constance Wills and Stewart Clive Wills
Company StatusLiquidation
Company Number00515446
CategoryPrivate Limited Company
Incorporation Date24 January 1953(71 years, 3 months ago)
Previous NameA.Wills(Manchester)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Constance Wills
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(39 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Stewart Clive Wills
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(39 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundial Cottage Vale Road
Bowdon
Altrincham
Cheshire
WA14 3AQ
Secretary NameRoger David Wills
NationalityBritish
StatusCurrent
Appointed17 April 1995(42 years, 3 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressOllerton Grange
Chelford Road Ollerton
Knutsford
Cheshire
WA16 8RD
Director NameArnold Wills
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 1995)
RoleCompany Director
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
Wa15
Director NameRoger David Wills
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(39 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressOllerton Grange
Chelford Road Ollerton
Knutsford
Cheshire
WA16 8RD
Secretary NameArnold Wills
NationalityBritish
StatusResigned
Appointed05 January 1993(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 1995)
RoleCompany Director
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
Wa15

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 January 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due19 January 2017 (overdue)

Filing History

23 July 2015Restoration by order of the court (3 pages)
23 July 2015Restoration by order of the court (3 pages)
13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2005Dissolution deferment (1 page)
6 January 2005Dissolution deferment (1 page)
6 January 2005Completion of winding up (1 page)
6 January 2005Completion of winding up (1 page)
10 February 2003Administrator's abstract of receipts and payments (2 pages)
10 February 2003Administrator's abstract of receipts and payments (2 pages)
21 January 2003Administrator's abstract of receipts and payments (2 pages)
21 January 2003Administrator's abstract of receipts and payments (2 pages)
21 January 2003Notice of discharge of Administration Order (8 pages)
21 January 2003Notice of discharge of Administration Order (8 pages)
15 January 2003Order of court to wind up (3 pages)
15 January 2003Order of court to wind up (3 pages)
8 November 2002Administrator's abstract of receipts and payments (2 pages)
8 November 2002Administrator's abstract of receipts and payments (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 44 george street manchester M1 4HF (1 page)
30 April 2002Administrator's abstract of receipts and payments (2 pages)
30 April 2002Administrator's abstract of receipts and payments (2 pages)
30 November 2001Administrator's abstract of receipts and payments (2 pages)
30 November 2001Administrator's abstract of receipts and payments (2 pages)
23 May 2001Administrator's abstract of receipts and payments (2 pages)
23 May 2001Administrator's abstract of receipts and payments (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
6 November 2000Administrator's abstract of receipts and payments (2 pages)
6 November 2000Administrator's abstract of receipts and payments (2 pages)
11 May 2000Administrator's abstract of receipts and payments (2 pages)
11 May 2000Administrator's abstract of receipts and payments (2 pages)
2 November 1999Administrator's abstract of receipts and payments (2 pages)
2 November 1999Administrator's abstract of receipts and payments (2 pages)
18 June 1999Company name changed A.wills(manchester)LIMITED\certificate issued on 21/06/99 (2 pages)
28 May 1999Administrator's abstract of receipts and payments (2 pages)
28 May 1999Administrator's abstract of receipts and payments (2 pages)
25 January 1999Notice of result of meeting of creditors (4 pages)
25 January 1999Notice of result of meeting of creditors (4 pages)
30 October 1998Notice of Administration Order (1 page)
30 October 1998Administration Order (4 pages)
30 October 1998Notice of Administration Order (1 page)
30 October 1998Administration Order (4 pages)
4 March 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998Return made up to 05/01/98; full list of members (7 pages)
4 March 1998Return made up to 05/01/98; full list of members (7 pages)
31 January 1998Full accounts made up to 31 March 1997 (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (6 pages)
4 May 1997Full accounts made up to 31 March 1996 (7 pages)
4 May 1997Full accounts made up to 31 March 1996 (7 pages)
22 April 1997Return made up to 05/01/97; full list of members (8 pages)
22 April 1997Return made up to 05/01/97; full list of members (8 pages)
10 April 1997Location of register of members (1 page)
10 April 1997Location of register of members (1 page)
30 December 1996Auditor's resignation (1 page)
30 December 1996Auditor's resignation (1 page)
14 March 1996Return made up to 05/01/96; full list of members (7 pages)
14 March 1996Return made up to 05/01/96; full list of members (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (5 pages)
30 August 1995Secretary resigned (4 pages)
30 August 1995Location of register of members (1 page)
30 August 1995Secretary resigned (2 pages)
30 August 1995Location of register of members (1 page)
30 August 1995Director resigned (4 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New secretary appointed (4 pages)