Company NameAMI Properties Limited
Company StatusDissolved
Company Number02176570
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 6 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 09 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Director NameMr Anthony Warren Wagner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 09 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Pinewood
Park Road
Bowdon
Cheshire
WA14 3JQ
Secretary NameMr Michael Benjamin Lopian
NationalityBritish
StatusClosed
Appointed14 May 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Director NameIan Simon Paul
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
8 Higher Downs
Altrincham
Cheshire
WA14 2QL

Location

Registered AddressFirst Floor Harvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27,905
Cash£13,017
Current Liabilities£65,922

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 July 2003Return made up to 31/03/03; full list of members (8 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2002Return made up to 31/03/02; no change of members (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Particulars of mortgage/charge (8 pages)
7 June 2000Ad 03/04/00--------- £ si 295@1=295 £ ic 3/298 (2 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Return made up to 31/03/97; full list of members (6 pages)
6 June 1997Return made up to 31/03/96; full list of members (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 June 1995Director resigned (2 pages)
19 May 1995Return made up to 31/03/95; no change of members (4 pages)