Company NameAmspan Limited
Company StatusDissolved
Company Number03540653
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameAnglo-French Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameEnergize Secretary Limited (Corporation)
StatusClosed
Appointed03 April 1998(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Director NameJDS Nominees Limited (Corporation)
StatusClosed
Appointed08 March 2001(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 02 June 2009)
Correspondence Address49 King Street
Manchester
M2 7AY
Director NameMr Douglas Ronald Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address610 The Boxworks
4 Worsley Street
Manchester
M15 4NU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameJDS Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 June 1999)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address3rd Floor
82 King Street
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,306
Cash£53,201
Current Liabilities£57,840

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2008Registered office changed on 16/04/2008 from 49 king street manchester M2 7AY (1 page)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 April 2007Return made up to 15/03/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 April 2006Return made up to 15/03/06; full list of members (2 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
11 April 2006Registered office changed on 11/04/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
4 April 2005Return made up to 15/03/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 May 2004Registered office changed on 12/05/04 from: 73 75 princess street st peters square manchester M2 4EG (1 page)
29 March 2004Return made up to 15/03/04; full list of members (2 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 April 2003Return made up to 03/04/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 April 2002Company name changed anglo-french acquisitions limite d\certificate issued on 25/04/02 (2 pages)
8 April 2002Return made up to 03/04/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 November 2001Total exemption small company accounts made up to 30 April 2000 (3 pages)
6 April 2001Return made up to 03/04/01; full list of members (7 pages)
6 April 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
11 September 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
4 May 2000Return made up to 03/04/00; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
18 June 1999Return made up to 01/05/99; full list of members (5 pages)