Company NameAMOS Contract Services Limited
Company StatusDissolved
Company Number04645081
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date18 May 2023 (11 months, 2 weeks ago)
Previous NameAMOS Floor Markings Ltd

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameTina Lesley Krumins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kingswood Firs
Grayshott
Hindhead
Surrey
GU26 6ES
Director NameKelvin Charles Krumins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Kingswood Firs
Grayshott
Hindhead
Surrey
GU26 6ES
Secretary NameTina Lesley Krumins
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleManager
Correspondence AddressTamar Copse Lane
Church Crookham
Fleet
Hampshire
GU52 6RY
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£9,585
Cash£12,430
Current Liabilities£124,298

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 April 2017Liquidators' statement of receipts and payments to 9 February 2017 (16 pages)
21 March 2016Liquidators statement of receipts and payments to 9 February 2016 (17 pages)
21 March 2016Liquidators' statement of receipts and payments to 9 February 2016 (17 pages)
26 February 2015Liquidators statement of receipts and payments to 9 February 2015 (19 pages)
26 February 2015Liquidators' statement of receipts and payments to 9 February 2015 (19 pages)
26 February 2015Liquidators statement of receipts and payments to 9 February 2015 (19 pages)
19 February 2014Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 19 February 2014 (4 pages)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Administrator's progress report to 6 February 2014 (28 pages)
18 February 2014Administrator's progress report to 6 February 2014 (28 pages)
10 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 February 2014Result of meeting of creditors (22 pages)
18 October 2013Notice of resignation of an administrator (1 page)
18 October 2013 (1 page)
18 October 2013Notice of appointment of replacement/additional administrator (1 page)
5 September 2013Administrator's progress report to 6 August 2013 (13 pages)
5 September 2013Administrator's progress report to 6 August 2013 (13 pages)
6 August 2013Notice of extension of time period of the administration (1 page)
14 March 2013Administrator's progress report to 6 February 2013 (15 pages)
14 March 2013Administrator's progress report to 6 February 2013 (15 pages)
29 October 2012Notice of deemed approval of proposals (2 pages)
8 October 2012Statement of administrator's proposal (20 pages)
10 August 2012Registered office address changed from 209 Liverpool Road Birkdale Southport PR8 4PH on 10 August 2012 (2 pages)
9 August 2012Appointment of an administrator (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(3 pages)
6 December 2011Termination of appointment of Kelvin Krumins as a director (1 page)
6 December 2011Appointment of Tina Lesley Krumins as a director (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
14 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
9 March 2010Director's details changed for Kelvin Charles Krumins on 23 January 2010 (2 pages)
9 March 2010Director's details changed for Kelvin Charles Krumins on 22 January 2010 (2 pages)
9 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 January 2010Termination of appointment of Tina Krumins as a secretary (1 page)
24 November 2009Change of name notice (2 pages)
24 November 2009Company name changed amos floor markings LTD\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 March 2009Return made up to 22/01/09; full list of members (3 pages)
20 November 2008Return made up to 22/01/08; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 May 2007Return made up to 22/01/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 May 2006Return made up to 22/01/06; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 January 2005Return made up to 22/01/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 April 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(6 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (12 pages)