Company NameAsset Management Technologies Limited
Company StatusDissolved
Company Number05170996
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date26 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Stephen Oldroyd
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 26 November 2009)
RoleCompany Director
Correspondence Address12 Moorlands Court Westmelton
Rotherham
South Yorkshire
S63 6DD
Secretary NameSatinder Kaur Gill
NationalityBritish
StatusClosed
Appointed07 November 2005(1 year, 4 months after company formation)
Appointment Duration4 years (closed 26 November 2009)
RoleCompany Director
Correspondence Address24 Hookstone Grange Court
Harrogate
North Yorkshire
HG2 7BP
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed11 August 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2005)
RoleSecretary
Correspondence Address487 Devonshire Road
Bispham
Blackpool
Lancashire
FY2 0JR
Director NameMr Stuart Peter Sands
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2006)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address77 Orchid Crest
Upton
Pontefract
West Yorkshire
WF9 1NT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2009Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 15 July 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 15 July 2009 (5 pages)
26 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2009Liquidators statement of receipts and payments to 15 March 2009 (5 pages)
16 January 2009Insolvency:secretary of state's certificate of release of liquidator (1 page)
23 December 2008Registered office changed on 23/12/2008 from concourse house 432 dewsbury road leeds LS11 7DF (1 page)
22 December 2008Court order insolvency:replacement of liquidator (3 pages)
22 December 2008Appointment of a voluntary liquidator (1 page)
1 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
23 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2007Statement of affairs (7 pages)
23 March 2007Appointment of a voluntary liquidator (1 page)
21 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 2007 (2 pages)
21 March 2007Notice of completion of voluntary arrangement (2 pages)
10 March 2007Registered office changed on 10/03/07 from: unit F17, mexborough business centre, college road mexborough, rotherham south yorkshire S64 9JP (1 page)
11 November 2006Director resigned (1 page)
6 November 2006Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
4 October 2006Return made up to 05/07/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
1 July 2005Return made up to 05/07/05; full list of members (7 pages)
8 April 2005New director appointed (2 pages)
30 December 2004Director's particulars changed (1 page)
20 December 2004Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004Secretary resigned (1 page)
5 July 2004Incorporation (13 pages)