Company NameA.M.A Security Services Ltd
Company StatusDissolved
Company Number03980192
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameDynaquest Ltd

Directors

Director NameAnn Marie Lewthwaite
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address149 Bowthorn Road
Cleator Moor
Cumbria
CA25 5JG
Secretary NameMrs Catherine Ann Wilson
NationalityBritish
StatusClosed
Appointed25 May 2000(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 01 August 2008)
RoleSecretary
Correspondence Address147 Bowthorn Road
Cleator Moor
Cumbria
CA25 5JS
Director NameMrs Catherine Ann Wilson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(7 months after company formation)
Appointment Duration7 years, 8 months (closed 01 August 2008)
RoleSecurity
Correspondence Address147 Bowthorn Road
Cleator Moor
Cumbria
CA25 5JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
18 July 2006Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU (1 page)
28 June 2006Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
23 January 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (4 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
6 October 2003Registered office changed on 06/10/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
30 September 2003O/C appointment of liquidators (6 pages)
30 September 2003Appointment of a voluntary liquidator (1 page)
11 September 2003Order of court - dissolution void (7 pages)
3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
5 February 2001Statement of affairs (6 pages)
5 February 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 33 clarendon close chester cheshire CH4 7BL (1 page)
5 July 2000Company name changed dynaquest LTD\certificate issued on 06/07/00 (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)