Company NameAMAC (UK) Limited
DirectorsAlan McCarthy and Robert William Newey
Company StatusDissolved
Company Number03048687
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Previous NameAnglo American Surplus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAlan McCarthy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(3 days after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressTan Y Dderwen
Llangoed
Beaumaris
Gwynedd
LL58 8RY
Wales
Secretary NameJohn James Pimm
NationalityBritish
StatusCurrent
Appointed12 June 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Correspondence Address13 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JR
Director NameMr Robert William Newey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address88 Leicester Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8AJ
Director NameCapt Jan Anderson
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed24 April 1995(3 days after company formation)
Appointment Duration5 months (resigned 22 September 1995)
RoleCompany Director
Correspondence AddressGustav Adolfsgatan 51
502 43 Boras
Boras
Sweden
Director NameUlf Ragnar Johnsson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed24 April 1995(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressAnas Varnum
Hokerum
S52015
Secretary NameAlan McCarthy
NationalityBritish
StatusResigned
Appointed24 April 1995(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressHeath Barn The Heath
Glossop
Derbyshire
SK13 7QF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 May 2006Dissolved (1 page)
20 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Sec/state 14/05/03 rel/liq (1 page)
20 May 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
15 May 2003Appointment of a voluntary liquidator (1 page)
15 May 2003O/C replacement of liquidator (12 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
31 May 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
15 May 2001Statement of affairs (12 pages)
15 May 2001Appointment of a voluntary liquidator (1 page)
15 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2001Registered office changed on 01/05/01 from: unit 4 crossley park crossley road manchester M19 2SH (1 page)
30 March 2001Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 21/04/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000New director appointed (2 pages)
13 June 2000£ nc 9999/100000 14/01/00 (1 page)
13 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 2000Return made up to 21/04/00; full list of members (6 pages)
9 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
23 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1999Return made up to 21/04/99; full list of members (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Secretary resigned (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Director resigned (1 page)
2 June 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 21/04/97; no change of members (4 pages)
10 October 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
26 September 1996Accounting reference date extended from 30/04/96 to 31/05/96 (1 page)
13 February 1996Particulars of mortgage/charge (3 pages)
9 January 1996Registered office changed on 09/01/96 from: chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page)
8 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
20 December 1995£ ic 9999/6666 22/09/95 £ sr 3333@1=3333 (1 page)
17 July 1995Company name changed amac U.K. LIMITED\certificate issued on 18/07/95 (4 pages)
9 May 1995New director appointed (2 pages)
5 May 1995Ad 28/04/95--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
5 May 1995Accounting reference date notified as 30/04 (1 page)
5 May 1995£ nc 1000/9999 28/04/95 (1 page)
4 May 1995Particulars of mortgage/charge (14 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Incorporation (20 pages)