Company NameAm Repair Service Limited
Company StatusDissolved
Company Number04868797
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date26 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameSteven James Mottram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Martham Drive
Offerton
Stockport
SK2 5XZ
Secretary NameSteven James Mottram
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Martham Drive
Offerton
Stockport
SK2 5XZ
Director NameGary Derek Wilks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 26 November 2010)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address7 Heathfield Avenue
Denton
Manchester
M34 2DP
Director NameMr Richard Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Wren Close
Offerton
Stockport
SK2 5JZ

Location

Registered AddressUnit 2 School Street Ind Est
School Street Hazel Grove
Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,298
Cash£11,078
Current Liabilities£107,656

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2010Final Gazette dissolved following liquidation (1 page)
26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Completion of winding up (1 page)
26 August 2010Completion of winding up (1 page)
20 October 2008Order of court to wind up (1 page)
20 October 2008Order of court to wind up (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2007Return made up to 15/08/07; no change of members (7 pages)
22 September 2007Return made up to 15/08/07; no change of members (7 pages)
22 March 2007Return made up to 15/08/06; full list of members (7 pages)
22 March 2007Return made up to 15/08/06; full list of members (7 pages)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Return made up to 15/08/05; full list of members (6 pages)
18 August 2006Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2005Registered office changed on 09/09/05 from: unit 2 richard street industrial estate richard street stockport SK1 2AX (1 page)
9 September 2005Registered office changed on 09/09/05 from: unit 2 richard street industrial estate richard street stockport SK1 2AX (1 page)
3 December 2004Return made up to 15/08/04; full list of members (7 pages)
3 December 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(7 pages)
27 October 2003Registered office changed on 27/10/03 from: unit 2 richard street industrial estate richard street stockport SK1 2AX (1 page)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
27 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Registered office changed on 27/10/03 from: unit 2 richard street industrial estate richard street stockport SK1 2AX (1 page)
15 August 2003Incorporation (12 pages)
15 August 2003Incorporation (12 pages)