Swinton
Manchester
M27 8FF
Director Name | Mr Ian Teader |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(7 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF |
Director Name | Alan Hugh Beacon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Jefferson Drive Gillingham Kent ME8 0DB |
Secretary Name | Jeanette Mary Beacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Jefferson Drive Gillingham Kent ME8 0DB |
Secretary Name | Ann Teader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Systems House Dawson Street Swinton Greater Manchester M27 4FJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | amalgamatedltd.com |
---|
Registered Address | Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amalgamated Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215,354 |
Cash | £16,534 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 April 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Ian Teader on 16 May 2019 (2 pages) |
22 May 2019 | Registered office address changed from Systems House Dawson Street Swinton Manchester M27 4FJ to Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF on 22 May 2019 (1 page) |
22 May 2019 | Change of details for Amalgamated Limited as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Geoffrey Francis Teader on 22 May 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Ann Teader as a secretary on 1 September 2017 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Systems House Dawson Street Swinton Manchester M27 4FJ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Systems House Dawson Street Swinton Manchester M27 4FJ on 29 April 2015 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Appointment of Ann Teader as a secretary (3 pages) |
15 April 2014 | Termination of appointment of Jeanette Beacon as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Alan Beacon as a director (2 pages) |
15 April 2014 | Appointment of Ian Teader as a director (3 pages) |
15 April 2014 | Appointment of Ann Teader as a secretary (3 pages) |
15 April 2014 | Termination of appointment of Alan Beacon as a director (2 pages) |
15 April 2014 | Appointment of Ian Teader as a director (3 pages) |
15 April 2014 | Termination of appointment of Jeanette Beacon as a secretary (2 pages) |
15 April 2014 | Appointment of Mr Geoffrey Francis Teader as a director (3 pages) |
15 April 2014 | Appointment of Mr Geoffrey Francis Teader as a director (3 pages) |
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from 30 Star Hill Rochester Kent ME1 1XB on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 30 Star Hill Rochester Kent ME1 1XB on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 30 Star Hill Rochester Kent ME1 1XB on 8 February 2013 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Alan Hugh Beacon on 16 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Alan Hugh Beacon on 16 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
23 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 March 2007 | Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2007 | Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
16 February 2007 | Incorporation (16 pages) |
16 February 2007 | Incorporation (16 pages) |