Company NameAm Assets Limited
Company StatusDissolved
Company Number03495167
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months 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 Abul Hamid Munshi Munshi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(2 days after company formation)
Appointment Duration6 years, 8 months (closed 12 October 2004)
RoleProduction Assistant
Correspondence Address81 Lumsden Street
Bolton
Lancashire
BL3 6SB
Director NameMrs Rashida Munshi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(2 days after company formation)
Appointment Duration6 years, 8 months (closed 12 October 2004)
RoleHousewife
Correspondence Address81 Lumsden Street
Bolton
Lancashire
BL3 6SB
Secretary NameMr Abul Hamid Munshi Munshi
NationalityBritish
StatusClosed
Appointed21 January 1998(2 days after company formation)
Appointment Duration6 years, 8 months (closed 12 October 2004)
RoleProduction Assistant
Correspondence Address81 Lumsden Street
Bolton
Lancashire
BL3 6SB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressThird Floor Derby Mill
Thomas Street
Bolton
Lancashire
BL3 6JU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£134,382
Gross Profit£52,125
Net Worth£21,062
Cash£1,194
Current Liabilities£11,062

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
19 June 2003Return made up to 19/01/03; full list of members (7 pages)
14 March 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
2 February 2002Registered office changed on 02/02/02 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
28 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
28 December 2001Total exemption full accounts made up to 29 February 2000 (11 pages)
3 May 2001Return made up to 19/01/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 28 February 1999 (7 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
21 February 2000Return made up to 19/01/00; full list of members (6 pages)
8 March 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
10 February 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 January 1998Registered office changed on 27/01/98 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
19 January 1998Incorporation (13 pages)