Company NameAmtec Bunting Limited
Company StatusDissolved
Company Number01847776
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 7 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 23 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameJoanna Kate Alsop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(19 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 23 February 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Secretary NameJoanna Kate Alsop
NationalityBritish
StatusClosed
Appointed03 September 2004(19 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 23 February 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameNeil Bunting
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressYork House
261a Millhouses Lane Eclesall
Sheffield
South Yorkshire
S11 9HX
Director NameMr Russell Havelock Chapman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1993)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Hall
East Wing
Ashover
Derbyshire
S45 0JR
Director NameEdmond Doody
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address9 The Grange
Ashgate
Chesterfield
Derbyshire
S42 7PS
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 June 1993)
RoleManaging Director - Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameAlan Joseph McCloskey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1994)
RoleEngineer
Correspondence Address4 Wheathill Close
Ashgate Heights
Chesterfield
Derbyshire
S42 7JZ
Secretary NameNeil Bunting
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressYork House
261a Millhouses Lane Eclesall
Sheffield
South Yorkshire
S11 9HX
Secretary NameMr Charles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 3 months after company formation)
Appointment Duration3 days (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 June 2002)
RoleAssistant Company Se
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed30 June 2000(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameTonia Jean Simpson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Secretary NameTonia Jean Simpson
NationalityBritish
StatusResigned
Appointed30 June 2002(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
28 October 2009Application to strike the company off the register (3 pages)
28 October 2009Application to strike the company off the register (3 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
16 December 2008Accounts made up to 31 March 2008 (9 pages)
22 September 2008Return made up to 13/09/08; full list of members (3 pages)
22 September 2008Return made up to 13/09/08; full list of members (3 pages)
4 February 2008Full accounts made up to 31 March 2007 (13 pages)
4 February 2008Full accounts made up to 31 March 2007 (13 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
19 January 2007Accounts made up to 31 March 2006 (9 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
20 March 2006Amending mem & arts (14 pages)
20 March 2006Amending mem & arts (14 pages)
5 February 2006Accounts made up to 31 March 2005 (9 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
16 September 2005Return made up to 13/09/05; full list of members (2 pages)
16 September 2005Return made up to 13/09/05; full list of members (2 pages)
4 January 2005Accounts made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
2 September 2003Memorandum and Articles of Association (10 pages)
2 September 2003Memorandum and Articles of Association (10 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 July 2003Accounts made up to 31 December 2002 (6 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 June 2003Company name changed ondeo northumbrian group LIMITED\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed ondeo northumbrian group LIMITED\certificate issued on 19/06/03 (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Memorandum and Articles of Association (15 pages)
15 October 2002Memorandum and Articles of Association (15 pages)
15 October 2002Resolutions
  • RES13 ‐ Comp name changed 29/03/01
(1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
15 July 2002Accounts made up to 31 December 2001 (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002New secretary appointed;new director appointed (3 pages)
8 July 2002New secretary appointed;new director appointed (3 pages)
8 July 2002Secretary resigned;director resigned (1 page)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
27 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
16 August 2001Accounts made up to 31 December 2000 (7 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
12 April 2001Company name changed amtec bunting LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed amtec bunting LIMITED\certificate issued on 12/04/01 (2 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
11 September 2000Accounts made up to 31 December 1999 (7 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 October 1999Accounts made up to 31 December 1998 (7 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
4 November 1998Accounts made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 October 1998Return made up to 13/09/98; full list of members (7 pages)
16 October 1998Return made up to 13/09/98; full list of members (7 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
20 January 1998Accounts made up to 31 March 1997 (6 pages)
28 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; no change of members (6 pages)
10 October 1997Return made up to 13/09/97; no change of members (6 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
9 October 1995Return made up to 13/09/95; full list of members (7 pages)
9 October 1995Return made up to 13/09/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
21 October 1991Company name changed neil bunting (holdings) LIMITED\certificate issued on 22/10/91 (2 pages)
21 October 1991Company name changed neil bunting (holdings) LIMITED\certificate issued on 22/10/91 (2 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
9 June 1986Particulars of mortgage/charge (3 pages)
9 June 1986Particulars of mortgage/charge (3 pages)