Company NameAmtac Group Limited
Company StatusDissolved
Company Number04626882
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Previous NameEver 2009 Limited

Directors

Director NameDr Kenneth John Albutt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(3 months, 1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressPlumtree Farm
Knutsford Road
Cranage
Cheshire
CW4 8EU
Director NameMr Malcolm John Calder Glen Carlisle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(3 months, 1 week after company formation)
Appointment Duration21 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Jessica Road
London
SW18 2QL
Director NameMr Graham Dudley Richards
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(3 months, 1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address2 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NamePatrick Morrison Tomsett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(3 months, 1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address123 Broad Road
Sale
Cheshire
M33 2FX
Director NameDr John Francis Xavier Watkinson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(3 months, 1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dole Farm
Charlton Kings
Cheltenham
Gloucestershire
GL54 4HQ
Wales
Secretary NameMalcolm Ian Robertson
NationalityBritish
StatusCurrent
Appointed11 April 2003(3 months, 1 week after company formation)
Appointment Duration21 years
RoleSecretary
Correspondence Address6 Mallaig Close
Holmes Chapel
Cheshire
CW4 7HE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressDeloitte & Touche Llp
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End02 May

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Declaration of solvency (3 pages)
5 January 2004Appointment of a voluntary liquidator (2 pages)
30 December 2003Registered office changed on 30/12/03 from: davenport lane broadheath altrincham cheshire WA14 5DS (1 page)
23 December 2003Res re specie (1 page)
23 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2003Res re fees (1 page)
19 May 2003Company name changed ever 2009 LIMITED\certificate issued on 19/05/03 (3 pages)
2 May 2003New director appointed (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003Nc inc already adjusted 11/04/03 (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2003Registered office changed on 30/04/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
30 April 2003Accounting reference date extended from 31/01/04 to 02/05/04 (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (2 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
2 January 2003Incorporation (30 pages)