Company NameAmarc Fabrication Limited
DirectorsGary James Graham and Martyn Everard Nuttall
Company StatusDissolved
Company Number03321996
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary James Graham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(3 days after company formation)
Appointment Duration27 years, 1 month
RoleWelding Engineer
Country of ResidenceEngland
Correspondence Address306 Brinnington Road
Brinnington
Stockport
Cheshire
SK5 8AD
Director NameMartyn Everard Nuttall
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(3 days after company formation)
Appointment Duration27 years, 1 month
RoleProduction Engineer
Correspondence Address13 Richmond Road
Romiley
Stockport
Cheshire
SK6 4PR
Secretary NameMartyn Everard Nuttall
NationalityBritish
StatusCurrent
Appointed24 February 1997(3 days after company formation)
Appointment Duration27 years, 1 month
RoleProduction Engineer
Correspondence Address13 Richmond Road
Romiley
Stockport
Cheshire
SK6 4PR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThird Floor
Peter House
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 March 2000Dissolved (1 page)
13 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Registered office changed on 12/11/98 from: benett verby & co 7 st petersgate stockport cheshire SK1 1EB (1 page)
5 November 1998Statement of affairs (8 pages)
5 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 1998Appointment of a voluntary liquidator (1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 September 1998Ad 27/08/98--------- £ si 25000@1=25000 £ ic 40000/65000 (2 pages)
18 February 1998Return made up to 21/01/98; full list of members (6 pages)
5 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Ad 21/02/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
12 June 1997£ nc 1000/40000 21/02/97 (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 February 1997Incorporation (14 pages)