Company NameAmeck Limited
Company StatusDissolved
Company Number03844417
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 10 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 Andrew Christopher Eaton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Stonesteads Way
Bromley Cross
Bolton
Lancashire
BL7 9LD
Secretary NameChristopher John Eaton
NationalityBritish
StatusClosed
Appointed14 February 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 July 2002)
RoleStudent
Correspondence Address17 Stonesteads Way
Bromley Cross
Bolton
Lancashire
BL7 9LD
Secretary NameEileen Marie Eaton
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address57 Bramhall Avenue
Bolton
Lancashire
BL2 4ES
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address93 Junction Road
Bolton
Lancashire
BL3 4NF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2001Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 February 2001New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
28 September 1999New secretary appointed (2 pages)
20 September 1999Incorporation (16 pages)