Company NameAMCO Construction (UK)  Ltd
Company StatusDissolved
Company Number06262103
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMohammad Amjad
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 12 months (closed 15 June 2010)
RoleBuilding Engineer
Country of ResidenceEngland
Correspondence Address110 Queensway
Heald Green
Cheadle
Cheshire
SK8 3HD
Director NameMrs Farah Amjad
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queensway Heald Green
Cheadle
SK8 3HD
Secretary NameMrs Farah Amjad
NationalityBritish
StatusClosed
Appointed01 April 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2010)
RoleNon
Country of ResidenceUnited Kingdom
Correspondence Address110 Queensway Heald Green
Cheadle
SK8 3HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1c Carrill Grove East
Levenshulme
Manchester
M19 3BT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Return made up to 29/05/09; full list of members (7 pages)
13 July 2009Secretary appointed farah amjad (1 page)
13 July 2009Secretary appointed farah amjad (1 page)
13 July 2009Return made up to 29/05/09; full list of members (7 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Director appointed mrs farah amjad (1 page)
4 February 2009Director appointed mrs farah amjad (1 page)
1 August 2008Return made up to 29/05/08; full list of members (6 pages)
1 August 2008Return made up to 29/05/08; full list of members (6 pages)
11 July 2007Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 78 dickenson rd manchester M14 5HF (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 78 dickenson rd manchester M14 5HF (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
29 May 2007Incorporation (9 pages)
29 May 2007Incorporation (9 pages)