Company NameAmenable Group Ltd.
Company StatusDissolved
Company Number07306874
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameHometech Electrics Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Alaric Dyson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Mosley Street
Manchester
M2 3HZ
Director NameMrs Sandra Jayne Dyson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Princes Square
Harrogate
North Yorkshire
HG1 1ND

Contact

Websitehometechelectrics.com
Email address[email protected]
Telephone01423 546641
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressInternational House
Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Dyson
50.00%
Ordinary A
1 at £1Sandra Dyson
50.00%
Ordinary A

Financials

Year2014
Net Worth£22,345
Cash£11,811
Current Liabilities£10,137

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
24 April 2020Application to strike the company off the register (3 pages)
22 February 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
12 August 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
8 August 2019Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER United Kingdom to International House Mosley Street Manchester M2 3HZ on 8 August 2019 (1 page)
18 March 2019Registered office address changed from 1 Princes Square Harrogate North Yorkshire HG1 1nd to Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 18 March 2019 (1 page)
2 August 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
22 June 2018Termination of appointment of Sandra Jayne Dyson as a director on 6 June 2018 (1 page)
22 June 2018Cessation of Sandra Jayne Dyson as a person with significant control on 6 June 2018 (1 page)
22 June 2018Change of details for Mr John Alaric Dyson as a person with significant control on 6 June 2018 (2 pages)
10 May 2018Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page)
10 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
29 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
(3 pages)
24 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
25 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 July 2014Director's details changed for Mr John Alaric Dyson on 7 July 2014 (2 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Director's details changed for Mrs Sandra Jayne Dyson on 7 July 2014 (2 pages)
10 July 2014Director's details changed for Mrs Sandra Jayne Dyson on 7 July 2014 (2 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Director's details changed for Mrs Sandra Jayne Dyson on 7 July 2014 (2 pages)
10 July 2014Director's details changed for Mr John Alaric Dyson on 7 July 2014 (2 pages)
10 July 2014Director's details changed for Mr John Alaric Dyson on 7 July 2014 (2 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
19 June 2014Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate N Yorks HG2 8BP England on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate N Yorks HG2 8BP England on 19 June 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mrs Sandra Jayne Dyson on 13 March 2011 (2 pages)
13 July 2011Director's details changed for Mrs Sandra Jayne Dyson on 13 March 2011 (2 pages)
13 July 2011Director's details changed for Mr John Alaric Dyson on 13 March 2011 (2 pages)
13 July 2011Director's details changed for Mr John Alaric Dyson on 13 March 2011 (2 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)