Company NameAmstone P.L.S. Ltd.
Company StatusDissolved
Company Number03105971
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameChromehire Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Adnan Siddiqi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1995(1 month after company formation)
Appointment Duration4 years, 11 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address456 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8XR
Secretary NameMiss Alice Muriel Oddy
NationalityBritish
StatusClosed
Appointed25 October 1995(1 month after company formation)
Appointment Duration4 years, 11 months (closed 17 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Spathfield Court
Heaton Norris
Stockport
Cheshire
SK4 2RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGraphic House
308 Moseley Road
Levenshulme
Manchester
M19 2LH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 October 1998Return made up to 25/09/98; no change of members (4 pages)
26 July 1998Registered office changed on 26/07/98 from: acre house 7TH floor town square sale cheshire (1 page)
26 June 1998Full accounts made up to 31 March 1997 (12 pages)
30 October 1997Return made up to 25/09/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Return made up to 25/09/96; full list of members (6 pages)
5 January 1996Ad 06/12/95--------- £ si 2@2=4 £ ic 2/6 (2 pages)
5 January 1996Accounting reference date notified as 31/03 (1 page)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 November 1995Director resigned (4 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995New director appointed (4 pages)
2 November 1995Registered office changed on 02/11/95 from: classic house 174-180 old st london EC1V 9BP (1 page)
25 September 1995Incorporation (38 pages)