Company NameAMRO Construction Limited
DirectorTerence Fleming
Company StatusDissolved
Company Number03311069
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameTerence Fleming
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(same day as company formation)
RoleBuilder
Correspondence Address6 Milwain Road
Levenshulme
Manchester
M19 2PS
Secretary NameDavid John Taylor
NationalityBritish
StatusCurrent
Appointed31 January 1997(same day as company formation)
RoleAccountant
Correspondence Address7 Balmoral Drive
Denton
Manchester
M24 2JT
Director NameFiona Christine Buckley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleSecretary
Correspondence Address38 Bonis Crescent
Great Moor
Stockport
Cheshire
SK2 7HH
Director NameDavid John Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleAccountant
Correspondence Address36 Prince Edward Avenue
Denton
Manchester
M34 6AT
Director NameColin James Goddard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleElectrician
Correspondence Address50 Balmoral Road
Flixton
Manchester
M41 6HQ

Location

Registered AddressSt. Wilfrids Ent Centre
Birchvale Close
Manchester
Lancashire
M15 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,299
Cash£363
Current Liabilities£61,233

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 May 2003Dissolved (1 page)
19 April 2001Dissolution deferment (1 page)
19 April 2001Completion of winding up (1 page)
17 May 2000Order of court to wind up (1 page)
27 January 2000Registered office changed on 27/01/00 from: 7 balmoral drive denton manchester lancashire M34 2JT (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 August 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 July 1998Registered office changed on 09/07/98 from: brook house demmings road cheadle stockport cheshire SK8 2PE (1 page)
6 July 1998Director resigned (1 page)
2 July 1998Particulars of mortgage/charge (3 pages)
6 March 1998New director appointed (2 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998£ nc 3/100 16/02/98 (1 page)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Incorporation (19 pages)