Company NameA.M.T.P Limited
Company StatusDissolved
Company Number04032716
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lloyd Arnold Pope
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(5 days after company formation)
Appointment Duration23 years, 1 month (closed 05 September 2023)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address118a Junction Road
Bolton
Lancashire
BL3 4NQ
Director NameMark Anderson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(5 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2005)
RoleFinancial Consultant
Correspondence AddressThe Ash 122 Mottram Road
Hyde
Cheshire
SK14 2RZ
Director NameJohn Mills
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(5 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2005)
RoleFinancial Consultant
Correspondence Address38 Inglewood Close
Gorse Covert
Warrington
Cheshire
WA3 6UJ
Director NamePeter James Tollitt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2002)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JR
Secretary NamePeter James Tollitt
NationalityBritish
StatusResigned
Appointed17 July 2000(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2002)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JR
Secretary NameJohn Mills
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2005)
RoleFinancial Services
Correspondence Address38 Inglewood Close
Gorse Covert
Warrington
Cheshire
WA3 6UJ
Secretary NameJulie Anne Pope
NationalityBritish
StatusResigned
Appointed21 February 2005(4 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 May 2020)
RoleCompany Director
Correspondence Address118a Junction Road
Bolton
Lancashire
BL3 4NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteamtp.co.uk

Location

Registered Address1st Floor Bayley House
St Georges Square
Bolton
BL1 2HB
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

50 at £1Julie Anne Pope
50.00%
Ordinary
50 at £1Lloyd Pope
50.00%
Ordinary

Financials

Year2014
Net Worth£83,042
Cash£5,472
Current Liabilities£12,197

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

27 February 2002Delivered on: 15 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 washway road sale trafford greater manchester t/n GM309114. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
2 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 January 2020 (3 pages)
12 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 May 2020Cessation of Julie Anne Pope as a person with significant control on 30 May 2020 (1 page)
30 May 2020Termination of appointment of Julie Anne Pope as a secretary on 30 May 2020 (1 page)
23 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
29 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
25 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
8 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 November 2015Registered office address changed from 55 Washway Road Sale Cheshire M33 7AB to 1st Floor Bayley House St Georges Square Bolton BL1 2HB on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 55 Washway Road Sale Cheshire M33 7AB to 1st Floor Bayley House St Georges Square Bolton BL1 2HB on 10 November 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 September 2009Return made up to 12/07/09; full list of members (3 pages)
10 September 2009Return made up to 12/07/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 July 2008Return made up to 12/07/08; full list of members (3 pages)
28 July 2008Return made up to 12/07/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 July 2007Return made up to 12/07/07; no change of members (6 pages)
23 July 2007Return made up to 12/07/07; no change of members (6 pages)
8 September 2006Return made up to 12/07/06; full list of members (6 pages)
8 September 2006Return made up to 12/07/06; full list of members (6 pages)
1 November 2005Return made up to 12/07/05; full list of members (6 pages)
1 November 2005Return made up to 12/07/05; full list of members (6 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Director resigned (1 page)
28 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 February 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
3 February 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
20 September 2004Return made up to 12/07/04; full list of members (7 pages)
20 September 2004Return made up to 12/07/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 July 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 July 2003 (5 pages)
10 July 2003New secretary appointed (4 pages)
10 July 2003Return made up to 12/07/03; full list of members (8 pages)
10 July 2003Return made up to 12/07/03; full list of members (8 pages)
10 July 2003New secretary appointed (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 March 2003Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 March 2003Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 March 2002Total exemption small company accounts made up to 30 July 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 30 July 2001 (5 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
14 September 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2000Registered office changed on 27/10/00 from: 10 market street whaley bridge high peak derbyshire SK23 7LP (1 page)
27 October 2000Registered office changed on 27/10/00 from: 10 market street whaley bridge high peak derbyshire SK23 7LP (1 page)
11 August 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
12 July 2000Incorporation (12 pages)
12 July 2000Incorporation (12 pages)