Company NameAmerone Limited
Company StatusDissolved
Company Number03085919
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Agnes De Courcy Wheeler
NationalityBritish
StatusClosed
Appointed04 January 1996(5 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 16 February 2016)
RoleBusiness Executive
Correspondence Address51
18 Caledonian Crescent
Edinburgh
EH11 2AT
Scotland
Director NameMr William Ireland James De Courcy Wheeler
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(4 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 16 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51-18 Caledonian Crescent
Edinburgh
Midlothian
EH11 2AT
Scotland
Director NameMrs Agnes De Courcy Wheeler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(2 days after company formation)
Appointment Duration8 years, 1 month (resigned 03 September 2003)
RoleBusiness Executive
Correspondence Address51
18 Caledonian Crescent
Edinburgh
EH11 2AT
Scotland
Secretary NameMr John Bede Morse
NationalityBritish
StatusResigned
Appointed02 August 1995(2 days after company formation)
Appointment Duration5 months (resigned 04 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mariners Wharf
Quayside
Newcastle
NE1 2BJ
Director NameWilliam Ireland James De Courcy Wheeler
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1997)
RoleChartered Accountant
Correspondence AddressThe Manor House
Chillingham
Alnwick
Northumberland
NE66 5NP
Secretary NameMr William Ireland James De Courcy Wheeler
NationalityBritish
StatusResigned
Appointed08 October 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51-18 Caledonian Crescent
Edinburgh
Midlothian
EH11 2AT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1North East Housing Restoration Contracts LTD
99.92%
Preference
101 at £1Mr William I. James De Courcy Wheeler
0.04%
Ordinary
101 at £1Mrs Agnes Maria De Courcy Wheeler
0.04%
Ordinary

Financials

Year2014
Net Worth-£249,921
Current Liabilities£249,921

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Micro company accounts made up to 31 October 2013 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 250,202
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 250,202
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
24 January 2011Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 January 2011Secretary's details changed for Agnes De Courcy Wheeler on 11 July 2010 (1 page)
24 January 2011Director's details changed for William Ireland James De Courcy Wheeler on 11 July 2010 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
7 September 2010Registered office address changed from Flat 5 59 Drayton Gardens London SW10 9RU on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Flat 5 59 Drayton Gardens London SW10 9RU on 7 September 2010 (2 pages)
7 October 2009Annual return made up to 31 July 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 November 2008Return made up to 31/07/08; no change of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 January 2008Return made up to 31/07/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 March 2007Return made up to 31/07/06; full list of members (6 pages)
20 March 2007Registered office changed on 20/03/07 from: the old school scremerston berwick upon tweed northumberland TD15 2RB (1 page)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2005Return made up to 31/07/05; full list of members (2 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Return made up to 31/07/04; full list of members (8 pages)
4 October 2003Director resigned (1 page)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
15 August 2002Total exemption full accounts made up to 31 October 2000 (13 pages)
2 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2002Registered office changed on 31/01/02 from: chillingham manor house chillingham alnwick northumberland NE66 5NP (1 page)
11 January 2002Total exemption full accounts made up to 31 October 1999 (12 pages)
25 October 2001Return made up to 31/07/01; full list of members (7 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
2 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 July 2000Return made up to 31/07/99; full list of members (7 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
31 January 2000Registered office changed on 31/01/00 from: tower house tower street newcastle upon tyne (1 page)
1 November 1999Full accounts made up to 31 October 1998 (13 pages)
6 July 1999Full accounts made up to 31 October 1997 (15 pages)
28 August 1998Return made up to 31/07/98; full list of members (6 pages)
2 December 1997Full accounts made up to 31 October 1996 (10 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed (2 pages)
15 October 1997Ad 09/09/97--------- £ si 100@1=100 £ ic 250102/250202 (2 pages)
15 October 1997Ad 09/09/97--------- £ si 100@1=100 £ ic 250002/250102 (2 pages)
4 August 1997Return made up to 31/07/97; full list of members (6 pages)
30 July 1996Accounting reference date extended from 31/07/96 to 31/10/96 (1 page)
30 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996New secretary appointed (2 pages)
21 December 1995Ad 03/11/95--------- £ si 250000@1 (2 pages)
21 December 1995Statement of affairs (4 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
28 November 1995£ nc 1000000/1250000 03/11/95 (1 page)
28 November 1995Ad 03/11/95--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
4 September 1995£ nc 100/1000000 21/08/95 (1 page)
4 September 1995New director appointed (2 pages)
4 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 September 1995Registered office changed on 04/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
4 September 1995New secretary appointed;director resigned (2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1995Incorporation (28 pages)