Company NameAML (2002) Limited
Company StatusDissolved
Company Number03257349
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameAction Makers (Hire) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David John Walmsley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross House
Alt Road
Hightown
Merseyside
L38 3RH
Director NameMr Peter James Warburton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dulverton Road
Aigburth
Liverpool
L17 6AR
Secretary NameMr Peter James Warburton
NationalityBritish
StatusClosed
Appointed15 May 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dulverton Road
Aigburth
Liverpool
L17 6AR
Director NameLesley John Coaley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Maes Tegid
Bala
Gwynedd
LL23 7BF
Wales
Director NameLinda Coaley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTyn Y Fford
Rhyduchaf
Bala
Gwynedd
LL23 7BF
Wales
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameLinda Coaley
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTyn Y Fford
Rhyduchaf
Bala
Gwynedd
LL23 7BF
Wales
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2007Receiver's abstract of receipts and payments (2 pages)
30 March 2007Receiver ceasing to act (1 page)
2 March 2007Receiver's abstract of receipts and payments (2 pages)
16 February 2006Receiver's abstract of receipts and payments (3 pages)
15 July 2005Receiver ceasing to act (1 page)
25 February 2005Receiver's abstract of receipts and payments (3 pages)
2 March 2004Registered office changed on 02/03/04 from: unit 5 bala industrial estate bala gwynedd LL23 7NG (1 page)
19 February 2004Receiver's abstract of receipts and payments (3 pages)
11 February 2003Appointment of receiver/manager (2 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 November 2002Registered office changed on 21/11/02 from: action house 7 benacre drive, digbeth birmingham B5 5RF (1 page)
31 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
1 June 2001Particulars of mortgage/charge (10 pages)
31 May 2001Declaration of assistance for shares acquisition (7 pages)
31 May 2001Auditor's resignation (1 page)
22 May 2001Particulars of mortgage/charge (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 December 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Compulsory strike-off action has been discontinued (1 page)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998New director appointed (1 page)
12 October 1998New secretary appointed;new director appointed (1 page)
12 October 1998Registered office changed on 12/10/98 from: 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page)
12 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 June 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
27 February 1998Registered office changed on 27/02/98 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
1 October 1996Incorporation (13 pages)