Company NameAmalgacrete Limited
Company StatusDissolved
Company Number02592484
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Dissolution Date19 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Leslie Bratby
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(same day as company formation)
RoleBuilding Contractor
Correspondence AddressCockpennys
Cocking Yard
Burton In Kendall
LA6 1LZ
Director NameKathleen Fletcher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(8 years, 1 month after company formation)
Appointment Duration15 years (closed 19 May 2014)
RoleSecretary
Correspondence AddressCockpennys
Cocking Yard
Burton In Kendal
LA6 1LZ
Director NameMathew Bratby
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(8 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 19 May 2014)
RoleBuilding Contractor
Correspondence Address7 Abbey Road
Blackpool
Lancashire
FY4 2LB
Director NameMr Morris Anthony Ignatius Henderson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(16 years after company formation)
Appointment Duration7 years, 1 month (closed 19 May 2014)
RoleJoiner
Country of ResidenceEngland
Correspondence Address25 Tennyson Avenue
Warton
Preston
PR4 1BL
Secretary NameMrs Julie Henderson
NationalityBritish
StatusClosed
Appointed19 June 2008(17 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 19 May 2014)
RoleCompany Director
Correspondence Address25 Tennison Ave
Warton
Preston
Lancashire
Pr4
Director NameMrs Jean Barclay
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleSecretary
Correspondence Address371 St Annes Road
Blackpool
Lancashire
FY4 2QW
Director NameMrs Ruth Bratby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleReceptionist / Secretary
Correspondence Address13 Boscombe Road
Blackpool
Lancashire
FY4 1LW
Secretary NameMrs Jean Barclay
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address371 St Annes Road
Blackpool
Lancashire
FY4 2QW
Secretary NameMrs Ruth Bratby
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address13 Boscombe Road
Blackpool
Lancashire
FY4 1LW
Secretary NameKathleen Fletcher
NationalityBritish
StatusResigned
Appointed06 April 1999(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 June 2008)
RoleSecretary
Correspondence AddressCockpennys
Cocking Yard
Burton In Kendal
LA6 1LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

46 at 1Morris Henderson
46.00%
Ordinary
33 at 1Leslie Bratby
33.00%
Ordinary
20 at 1Mathew Bratby
20.00%
Ordinary
1 at 1K Fletcher
1.00%
Ordinary

Financials

Year2014
Net Worth-£37,188
Cash£454
Current Liabilities£97,875

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
14 January 2014Registered office address changed from Lakeside House Waterside Bus Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Lakeside House Waterside Bus Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages)
11 January 2013Liquidators statement of receipts and payments to 6 December 2012 (6 pages)
11 January 2013Liquidators' statement of receipts and payments to 6 December 2012 (6 pages)
11 January 2013Liquidators statement of receipts and payments to 6 December 2012 (6 pages)
11 January 2013Liquidators' statement of receipts and payments to 6 December 2012 (6 pages)
19 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (6 pages)
19 June 2012Liquidators statement of receipts and payments to 6 June 2012 (6 pages)
19 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (6 pages)
19 June 2012Liquidators statement of receipts and payments to 6 June 2012 (6 pages)
22 December 2011Liquidators statement of receipts and payments to 6 December 2011 (6 pages)
22 December 2011Liquidators statement of receipts and payments to 6 December 2011 (6 pages)
22 December 2011Liquidators' statement of receipts and payments to 6 December 2011 (6 pages)
22 December 2011Liquidators' statement of receipts and payments to 6 December 2011 (6 pages)
21 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (6 pages)
21 June 2011Liquidators statement of receipts and payments to 6 June 2011 (6 pages)
21 June 2011Liquidators statement of receipts and payments to 6 June 2011 (6 pages)
21 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (6 pages)
6 January 2011Liquidators statement of receipts and payments to 6 December 2010 (6 pages)
6 January 2011Liquidators statement of receipts and payments to 6 December 2010 (6 pages)
6 January 2011Liquidators' statement of receipts and payments to 6 December 2010 (6 pages)
6 January 2011Liquidators' statement of receipts and payments to 6 December 2010 (6 pages)
17 December 2009Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 17 December 2009 (2 pages)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2009Appointment of a voluntary liquidator (1 page)
17 December 2009Statement of affairs with form 4.19 (5 pages)
17 December 2009Statement of affairs with form 4.19 (5 pages)
17 December 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Registered office changed on 20/04/2009 from craven house lee lane horwich bolton BL6 7BY (1 page)
20 April 2009Return made up to 14/04/09; full list of members (5 pages)
20 April 2009Registered office changed on 20/04/2009 from craven house lee lane horwich bolton BL6 7BY (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 14/04/09; full list of members (5 pages)
20 April 2009Location of register of members (1 page)
24 October 2008Secretary appointed mrs julie henderson (1 page)
24 October 2008Secretary appointed mrs julie henderson (1 page)
23 October 2008Appointment terminated secretary kathleen fletcher (1 page)
23 October 2008Appointment terminated secretary kathleen fletcher (1 page)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 14/04/08; full list of members (5 pages)
24 April 2008Return made up to 14/04/08; full list of members (5 pages)
24 April 2008Location of register of members (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: 25 tennyson avenue warton lancashire PR4 1BL (1 page)
3 September 2007Registered office changed on 03/09/07 from: 25 tennyson avenue warton lancashire PR4 1BL (1 page)
29 April 2007Return made up to 14/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/07
(8 pages)
29 April 2007Return made up to 14/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/07
(8 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 18/03/06; full list of members (8 pages)
24 April 2006Return made up to 18/03/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 July 2005Registered office changed on 05/07/05 from: craven house 32 lee lane horwich bolton BL6 7BY (1 page)
5 July 2005Registered office changed on 05/07/05 from: craven house 32 lee lane horwich bolton BL6 7BY (1 page)
5 April 2005Return made up to 18/03/05; full list of members (8 pages)
5 April 2005Return made up to 18/03/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
28 March 2003Return made up to 18/03/03; full list of members (8 pages)
28 March 2003Return made up to 18/03/03; full list of members (8 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 May 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
30 May 2001Full accounts made up to 30 April 2000 (8 pages)
30 May 2001Full accounts made up to 30 April 2000 (8 pages)
4 April 2001Return made up to 18/03/01; full list of members (8 pages)
4 April 2001Return made up to 18/03/01; full list of members (8 pages)
31 May 2000Return made up to 18/03/00; full list of members (7 pages)
31 May 2000Return made up to 18/03/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
22 April 1999Return made up to 18/03/99; no change of members (4 pages)
22 April 1999Return made up to 18/03/99; no change of members (4 pages)
30 September 1998Full accounts made up to 30 April 1998 (8 pages)
30 September 1998Full accounts made up to 30 April 1998 (8 pages)
23 March 1998Return made up to 18/03/98; full list of members (6 pages)
23 March 1998Return made up to 18/03/98; full list of members (6 pages)
19 January 1998Full accounts made up to 30 April 1997 (10 pages)
19 January 1998Full accounts made up to 30 April 1997 (10 pages)
2 June 1997Full accounts made up to 30 April 1996 (8 pages)
2 June 1997Full accounts made up to 30 April 1996 (8 pages)
14 March 1997Return made up to 18/03/97; no change of members (4 pages)
14 March 1997Return made up to 18/03/97; no change of members (4 pages)
27 March 1996Return made up to 18/03/96; no change of members (4 pages)
27 March 1996Return made up to 18/03/96; no change of members (4 pages)
26 January 1996Full accounts made up to 30 April 1995 (8 pages)
26 January 1996Full accounts made up to 30 April 1995 (8 pages)
21 March 1995Return made up to 18/03/95; full list of members (6 pages)
21 March 1995Return made up to 18/03/95; full list of members (6 pages)