Company NameAmour Spa Ltd
Company StatusDissolved
Company Number08939929
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Walters
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalham Avenue
Blackley, Manchester
Greater Manchester
M9 6DL
Director NameMr Shaun Taaffe
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address143 Andover Avenue
Alkrington
Greater Manchester
M24 1JQ
Director NameKevin James Taaffe
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address90 Amesbury Road
Blackley, Manchester
Greater Manchester
M9 6JF

Location

Registered Address25 Park Street
Manchester
M3 1EU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

30 at £1Brian Walters
30.00%
Ordinary
30 at £1Kevin Taaffe
30.00%
Ordinary
30 at £1Shaun Taaffe
30.00%
Ordinary
10 at £1Thomas Yates
10.00%
Ordinary

Financials

Year2014
Net Worth-£13,259
Cash£540
Current Liabilities£49,924

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Registered office address changed from 143 Andover Avenue Middleton Manchester Lanacshire M24 1JQ to 25 Park Street Manchester M3 1EU on 10 June 2015 (2 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
6 February 2015Registered office address changed from 3 Wenfield Drive Manchester M9 7BE England to 25 Park Street Manchester M3 1EU on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 3 Wenfield Drive Manchester M9 7BE England to 25 Park Street Manchester M3 1EU on 6 February 2015 (1 page)
1 October 2014Registered office address changed from 202 Moseley Street Birmingham West Midlands B12 0RT England to 25 Park Street Manchester M3 1EU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 202 Moseley Street Birmingham West Midlands B12 0RT England to 25 Park Street Manchester M3 1EU on 1 October 2014 (1 page)
16 June 2014Registered office address changed from 3 Wenfield Drive Blackley Manchester Greater Manchester M9 7BE England on 16 June 2014 (1 page)
14 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
14 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)