Manchester
M2 1EW
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Mr Robert Henry Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Wayne Anthony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 May 2007) |
Role | Property Manager/Agent |
Country of Residence | England |
Correspondence Address | 5 Lockes Yard 4 Great Marlborough Street Manchester Lancashire M1 5AL |
Director Name | Alan Berry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 29 January 2003) |
Role | Solicitor |
Correspondence Address | Springvale Dalefords Lane Whitegate Cheshire CW8 2BW |
Website | www.ampmlimited.com |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,249,119 |
Cash | £147,912 |
Current Liabilities | £1,700,301 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Notice of move from Administration to Dissolution on 14 January 2016 (23 pages) |
19 January 2016 | Notice of move from Administration to Dissolution on 14 January 2016 (23 pages) |
12 January 2016 | Administrator's progress report to 23 December 2015 (20 pages) |
12 January 2016 | Administrator's progress report to 23 December 2015 (20 pages) |
16 July 2015 | Administrator's progress report to 23 June 2015 (20 pages) |
16 July 2015 | Administrator's progress report to 23 June 2015 (20 pages) |
16 July 2015 | Notice of extension of period of Administration (1 page) |
16 July 2015 | Notice of extension of period of Administration (1 page) |
1 July 2015 | Administrator's progress report to 8 June 2015 (20 pages) |
1 July 2015 | Administrator's progress report to 8 June 2015 (20 pages) |
1 July 2015 | Administrator's progress report to 8 June 2015 (20 pages) |
22 January 2015 | Notice of vacation of office by administrator (20 pages) |
22 January 2015 | (1 page) |
22 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
22 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
22 January 2015 | Notice of vacation of office by administrator (20 pages) |
19 January 2015 | Administrator's progress report to 8 December 2014 (18 pages) |
19 January 2015 | Administrator's progress report to 8 December 2014 (18 pages) |
19 January 2015 | Administrator's progress report to 8 December 2014 (18 pages) |
7 October 2014 | Notice of deemed approval of proposals (1 page) |
7 October 2014 | Notice of deemed approval of proposals (1 page) |
16 September 2014 | Statement of administrator's proposal (29 pages) |
16 September 2014 | Statement of administrator's proposal (29 pages) |
1 August 2014 | Registered office address changed from Market Court Church Lane Altrincham Cheshire WA14 4DW to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Market Court Church Lane Altrincham Cheshire WA14 4DW to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Market Court Church Lane Altrincham Cheshire WA14 4DW to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2014 (2 pages) |
29 July 2014 | Appointment of an administrator (1 page) |
29 July 2014 | Appointment of an administrator (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
26 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
12 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Director's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages) |
12 September 2012 | Director's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages) |
12 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Director's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages) |
11 September 2012 | Director's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages) |
11 September 2012 | Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 (1 page) |
11 September 2012 | Director's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages) |
21 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
21 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 19 April 2010 (2 pages) |
30 December 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
30 December 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
21 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
27 December 2008 | Accounts for a medium company made up to 29 February 2008 (18 pages) |
27 December 2008 | Accounts for a medium company made up to 29 February 2008 (18 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
21 July 2008 | Auditor's resignation (1 page) |
21 July 2008 | Auditor's resignation (1 page) |
12 March 2008 | Full accounts made up to 28 February 2007 (25 pages) |
12 March 2008 | Full accounts made up to 28 February 2007 (25 pages) |
11 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
11 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
24 May 2007 | Accounts for a medium company made up to 28 February 2006 (27 pages) |
24 May 2007 | Accounts for a medium company made up to 28 February 2006 (27 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 26 park road hale altrincham WA15 9NN (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 26 park road hale altrincham WA15 9NN (1 page) |
21 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
28 July 2006 | Full accounts made up to 28 February 2005 (16 pages) |
28 July 2006 | Full accounts made up to 28 February 2005 (16 pages) |
7 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
1 April 2005 | Accounts for a small company made up to 28 February 2004 (10 pages) |
1 April 2005 | Accounts for a small company made up to 28 February 2004 (10 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Return made up to 12/08/03; full list of members
|
27 August 2003 | Return made up to 12/08/03; full list of members
|
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | New director appointed (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | New director appointed (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | Memorandum and Articles of Association (5 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Memorandum and Articles of Association (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
25 June 2002 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
25 June 2002 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
25 June 2002 | Accounts for a small company made up to 28 February 2000 (7 pages) |
25 June 2002 | Accounts for a small company made up to 28 February 2000 (7 pages) |
29 April 2002 | Company name changed manchester south central LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed manchester south central LIMITED\certificate issued on 29/04/02 (2 pages) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
5 December 2001 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
20 August 2001 | Return made up to 12/08/01; full list of members
|
20 August 2001 | Return made up to 12/08/01; full list of members
|
29 March 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
29 March 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
22 March 2001 | Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page) |
22 March 2001 | Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page) |
1 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2000 | Particulars of mortgage/charge (2 pages) |
17 March 2000 | Particulars of mortgage/charge (4 pages) |
17 March 2000 | Particulars of mortgage/charge (2 pages) |
17 March 2000 | Particulars of mortgage/charge (4 pages) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | New director appointed (3 pages) |
26 November 1999 | Ad 16/11/99--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
26 November 1999 | Ad 16/11/99--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Incorporation (16 pages) |
12 August 1999 | Incorporation (16 pages) |