Company NameAmian Limited
Company StatusDissolved
Company Number05628491
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 4 months ago)
Dissolution Date8 March 2011 (13 years ago)

Business Activity

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

Directors

Secretary NameMrs Amanda Kathryn Holder
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heaton Grange Drive
Bolton
BL1 5NE
Director NameMr Ian John Holder
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 08 March 2011)
RoleSales
Country of ResidenceGBR
Correspondence Address1 Heaton Grange Drive
Heaton
Bolton
Lancashire
BL1 5NE
Director NameSusan Margaret Bishop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleHousing Officer
Correspondence Address117 Davyhulme Road
Urmston
Manchester
M41 8BX

Location

Registered AddressAmain
1 Heaton Grange Drive
Bolton
BL1 5NE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Amanda Holder
50.00%
Ordinary
1 at 1Ms Susan Bishop
50.00%
Ordinary

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
21 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 2
(4 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 2
(4 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
15 September 2009Accounts made up to 30 November 2008 (1 page)
26 February 2009Return made up to 18/11/08; full list of members (3 pages)
26 February 2009Return made up to 18/11/08; full list of members (3 pages)
26 February 2009Secretary's change of particulars / amanda smith / 01/04/2008 (2 pages)
26 February 2009Secretary's Change of Particulars / amanda smith / 01/04/2008 / Surname was: smith, now: holder; HouseName/Number was: , now: 1; Street was: 1HEATON grange drive, now: heaton grange drive; Region was: , now: lancashire (2 pages)
24 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
24 October 2008Accounts made up to 30 November 2007 (1 page)
28 July 2008Appointment terminated director susan bishop (1 page)
28 July 2008Director appointed ian john holder (2 pages)
28 July 2008Director appointed ian john holder (2 pages)
28 July 2008Appointment Terminated Director susan bishop (1 page)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
17 September 2007Accounts made up to 30 November 2006 (2 pages)
17 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 December 2006Return made up to 18/11/06; full list of members (6 pages)
7 December 2006Return made up to 18/11/06; full list of members (6 pages)
18 November 2005Incorporation (15 pages)
18 November 2005Incorporation (15 pages)