Company NameAm Interiors Limited
Company StatusDissolved
Company Number03112332
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan Marley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(same day as company formation)
RoleInterior Refurbishment
Correspondence Address30 Messingham Lane
Scawby
Brigg
North Lincolnshire
DN20 9AZ
Director NameMrs Carol Ann Marley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(same day as company formation)
RoleInterior Refurbishment
Correspondence Address30 Messingham Lane
Scawby
Brigg
North Lincolnshire
DN20 9AZ
Secretary NameMrs Carol Ann Marley
NationalityBritish
StatusCurrent
Appointed10 October 1995(same day as company formation)
RoleInterior Refurbishment
Correspondence Address30 Messingham Lane
Scawby
Brigg
North Lincolnshire
DN20 9AZ
Director NameDiane Helena Robbins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(3 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address30 Buttermere Avenue
Nuneaton
Warwickshire
CV11 6ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 July 2003Dissolved (1 page)
15 April 2003Liquidators statement of receipts and payments (5 pages)
15 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Receiver ceasing to act (1 page)
20 January 2000Appointment of a voluntary liquidator (1 page)
20 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2000Statement of affairs (6 pages)
18 January 2000Appointment of receiver/manager (1 page)
19 December 1999Registered office changed on 19/12/99 from: 30 messingham lane scawby brigg north lincolnshire DN20 9AZ (1 page)
9 November 1999Ad 08/01/99--------- £ si 100@1 (2 pages)
22 October 1999Return made up to 10/10/99; full list of members (8 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
8 February 1999New director appointed (2 pages)
22 December 1998Return made up to 10/10/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 February 1998Ad 30/10/97--------- £ si 96@1=96 £ ic 4/100 (2 pages)
10 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Registered office changed on 10/10/97 from: unit 41 normanby park workshops normanby road scunthorpe south humberside DN15 8QZ (1 page)
24 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Full accounts made up to 31 October 1996 (11 pages)
16 December 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
16 February 1996Registered office changed on 16/02/96 from: unit 12 normanby park workshops normanby road scunthorpe south humberside DN15 8QZ (1 page)
28 November 1995Accounting reference date notified as 30/09 (1 page)
18 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
10 October 1995Incorporation (34 pages)