Company NameAminto Brands Limited
Company StatusDissolved
Company Number04543273
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NamesYaledex Limited and Into Brands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnne Marie Campbell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address3 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMark Halliwell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address23 Poplar Avenue
Altrincham
Cheshire
WA14 1LF
Secretary NameAnne Marie Campbell
NationalityBritish
StatusClosed
Appointed04 October 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address3 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£1,874
Current Liabilities£177,598

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Director and secretary's change of particulars / anne campbell / 01/01/2009 (1 page)
18 June 2009Return made up to 24/09/08; full list of members (4 pages)
18 June 2009Return made up to 24/09/08; full list of members (4 pages)
18 June 2009Director and Secretary's Change of Particulars / anne campbell / 01/01/2009 / HouseName/Number was: , now: 3; Street was: 76 hollin lane, now: millfield court; Post Town was: styal, now: hale; Post Code was: SK9 4JJ, now: WA15 9BF (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2008Registered office changed on 20/02/08 from: 1ST floor 5 ridgefield manchester M2 6EG (1 page)
20 February 2008Registered office changed on 20/02/08 from: 1ST floor 5 ridgefield manchester M2 6EG (1 page)
20 February 2008Return made up to 24/09/07; full list of members (2 pages)
20 February 2008Return made up to 24/09/07; full list of members (2 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 September 2007Declaration of assistance for shares acquisition (4 pages)
24 September 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
24 September 2007Memorandum and Articles of Association (5 pages)
24 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 September 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2007Declaration of assistance for shares acquisition (4 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2007Registered office changed on 24/09/07 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
24 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 September 2007Registered office changed on 24/09/07 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 24/09/06; full list of members (2 pages)
12 October 2006Return made up to 24/09/06; full list of members (2 pages)
12 October 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 November 2005Return made up to 24/09/05; full list of members (2 pages)
14 November 2005Return made up to 24/09/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Return made up to 24/09/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 January 2004Registered office changed on 27/01/04 from: c/o jacksons clive house clive street bolton BL1 1ET (1 page)
27 January 2004Registered office changed on 27/01/04 from: c/o jacksons clive house clive street bolton BL1 1ET (1 page)
1 October 2003Return made up to 24/09/03; full list of members (7 pages)
1 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Company name changed into brands LIMITED\certificate issued on 29/11/02 (2 pages)
1 November 2002Registered office changed on 01/11/02 from: clive house clive street bolton BL1 1ET (1 page)
30 October 2002Ad 14/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 October 2002Ad 14/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
21 October 2002Company name changed yaledex LIMITED\certificate issued on 21/10/02 (2 pages)
24 September 2002Incorporation (16 pages)
24 September 2002Incorporation (16 pages)