Company NameAmirill Limited
Company StatusDissolved
Company Number01989552
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Ballantyne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(5 years, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 16 May 2023)
RoleFreelance Computer Consultant
Country of ResidenceEngland
Correspondence AddressEgmont
3 Place Road
Melksham
Wiltshire
SN12 6JN
Director NameMrs Vivienne Anne Goodhead
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(5 years, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 16 May 2023)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressEgmont
3 Place Road
Melksham
Wiltshire
SN12 6JN
Secretary NameMrs Vivienne Anne Goodhead
NationalityBritish
StatusClosed
Appointed13 July 1991(5 years, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgmont
3 Place Road
Melksham
Wiltshire
SN12 6JN

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£63,423
Current Liabilities£68,544

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2017Liquidators' statement of receipts and payments to 18 February 2017 (15 pages)
10 May 2016Liquidators statement of receipts and payments to 18 February 2016 (15 pages)
10 May 2016Liquidators' statement of receipts and payments to 18 February 2016 (15 pages)
30 April 2015Liquidators' statement of receipts and payments to 18 February 2015 (13 pages)
30 April 2015Liquidators statement of receipts and payments to 18 February 2015 (13 pages)
25 February 2014Registered office address changed from Egmont 3 Place Road Melksham Wiltshire SN12 6JN on 25 February 2014 (2 pages)
25 February 2014Statement of affairs with form 4.19 (7 pages)
25 February 2014Appointment of a voluntary liquidator (1 page)
16 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 2
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 June 2010Director's details changed for Mrs Vivienne Anne Goodhead on 22 May 2010 (2 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr David Ballantyne on 22 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
29 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 June 2008Return made up to 22/05/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 June 2007Return made up to 22/05/07; no change of members (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 22/05/06; full list of members (7 pages)
27 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 22/05/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2004Return made up to 22/05/04; full list of members (7 pages)
7 June 2003Return made up to 22/05/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 May 2002Return made up to 22/05/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 01/06/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 01/06/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 May 1999Return made up to 01/06/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 June 1997Return made up to 11/06/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 June 1995Return made up to 29/06/95; full list of members (6 pages)