Company NameAmadeus Consortium Limited
DirectorGeorge Ballout
Company StatusDissolved
Company Number04646714
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Directors

Secretary NameRamzi Hassan
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Brackenwood Drive
Cheadle
Stockport
SK8 1JX
Secretary NameHuda Kanj
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Byron Street
Altrincham
Cheshire
WA14 2EL
Director NameGeorge Ballout
Date of BirthApril 1977 (Born 47 years ago)
NationalityLebanese
StatusCurrent
Appointed07 January 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleBusiness Person
Correspondence Address5 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameAdnan Kanj
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Byrom Street
Altrincham
Cheshire
WA14 2EL
Director NameHuda Kanj
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 weeks, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 24 October 2003)
RoleCompany Director
Correspondence Address55 Byron Street
Altrincham
Cheshire
WA14 2EL

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 June 2006Dissolved (1 page)
14 March 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
12 February 2004Appointment of a voluntary liquidator (1 page)
12 February 2004Statement of affairs (5 pages)
12 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2004Registered office changed on 29/01/04 from: 6 bexley square salford manchester M3 6BZ (1 page)
17 January 2004New director appointed (2 pages)
11 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)