Company NameAMS Neve Deutschland Limited
DirectorMark Vallance Crabtree
Company StatusDissolved
Company Number00830964
CategoryPrivate Limited Company
Incorporation Date14 December 1964(59 years, 4 months ago)
Previous NameAMS Consoles Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Mark Vallance Crabtree
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRead Hall
Read
Burnley
Lancashire
BB12 7RG
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusCurrent
Appointed12 April 2006(41 years, 4 months after company formation)
Appointment Duration18 years
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMr James Stuart Nevison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House Coopers Fold Farm
Higher Ramsgreave Road
Blackburn
Lancashire
BB1 9DG
Secretary NameMr James Stuart Nevison
NationalityBritish
StatusResigned
Appointed14 October 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House Coopers Fold Farm
Higher Ramsgreave Road
Blackburn
Lancashire
BB1 9DG
Director NameIan Reader
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressDean House Dean Lane
Whalley Banks
Whalley
Lancashire
BB7 9JL
Secretary NameMr Brian Michael Bothamley
NationalityBritish
StatusResigned
Appointed15 September 1993(28 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address23 Hutton Drive
Burnley
Lancashire
BB12 0TR
Director NameDavid Michael Othick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(33 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleCompany Director
Correspondence Address12 Parr Avenue
Worsley
Manchester
M28 7HD
Director NameTrevor Lovering Nuttall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(34 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address52 Broad Ing Close
Cliviger
Burnley
Lancashire
BB10 4TY
Secretary NameGary Clifford Potts
NationalityBritish
StatusResigned
Appointed27 August 2003(38 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 July 2004)
RoleCompany Director
Correspondence Address11 Bottom O Th Moor
Horwich
Bolton
Lancashire
BL6 6QF
Secretary NameJustine Booth
NationalityBritish
StatusResigned
Appointed09 July 2004(39 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 2005)
RoleCompany Director
Correspondence Address18 Mayfield Gardens
Oswaldtwistle
Lancashire
BB5 3DL
Secretary NameJohn Phillip Nuttall
NationalityBritish
StatusResigned
Appointed03 March 2005(40 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2006)
RoleCompany Director
Correspondence Address19 Teal Lane
Lytham St. Annes
Lancashire
FY8 4FQ

Location

Registered Address12 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£124,000
Gross Profit£74,000
Net Worth£172,000
Current Liabilities£52,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 November 2007Dissolved (1 page)
22 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2007Statement of affairs (6 pages)
16 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2007Appointment of a voluntary liquidator (2 pages)
11 January 2007Registered office changed on 11/01/07 from: c/o kroll LIMITED the observatory chapel walks manchester M2 1HL (1 page)
25 July 2006Return made up to 15/06/06; full list of members (6 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
6 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 December 2005Registered office changed on 09/12/05 from: billington road burnley lancashire BB11 5UB (1 page)
23 September 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(6 pages)
11 March 2005New secretary appointed (1 page)
11 March 2005Secretary resigned (1 page)
3 March 2005Full accounts made up to 31 March 2004 (14 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
7 July 2004Return made up to 15/06/04; full list of members (6 pages)
11 December 2003Full accounts made up to 31 March 2003 (14 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003New secretary appointed (2 pages)
1 July 2003Return made up to 15/06/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
28 June 2002Return made up to 15/06/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2001Director resigned (1 page)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
12 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
22 September 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
21 June 2000Return made up to 15/06/00; full list of members (6 pages)
7 June 2000Full accounts made up to 30 September 1999 (11 pages)
2 July 1999Full accounts made up to 30 September 1998 (11 pages)
21 June 1999Return made up to 15/06/99; full list of members (6 pages)
9 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
21 August 1998Full accounts made up to 30 September 1997 (11 pages)
14 July 1998Return made up to 15/06/98; no change of members (4 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
24 July 1997Full accounts made up to 30 September 1996 (5 pages)
9 July 1997Return made up to 15/06/97; no change of members (4 pages)
18 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Full accounts made up to 30 September 1995 (5 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1995Company name changed ams consoles LIMITED\certificate issued on 08/11/95 (4 pages)
26 September 1995Return made up to 30/09/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 September 1994 (5 pages)
14 December 1964Incorporation (14 pages)