Company NameAMC Accident Repair Centre Limited
DirectorNicholas Coverdale Armstrong
Company StatusDissolved
Company Number03189278
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Previous NameMackinlay Hyde Motors Billingham Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Nicholas Coverdale Armstrong
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBroadmeadows Hutton Village
Guisborough
Cleveland
TS14 8EP
Secretary NameMr Nicholas Coverdale Armstrong
NationalityBritish
StatusCurrent
Appointed30 September 1996(5 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmeadows Hutton Village
Guisborough
Cleveland
TS14 8EP
Secretary NameDavid Banks
NationalityBritish
StatusResigned
Appointed09 September 1996(4 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 30 September 1996)
RoleCompany Director
Correspondence Address18 Thorn Road
Fern Park
Stockton
Cleveland
TS19 0NN
Director NameEdward Noddings
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressStable House
Charltons
Saltburn
Cleveland
TS12 3DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHunter House
Hunter House Industrial Estate
Hartlepool
Cleveland
TS25 2BE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 May 1999Dissolved (1 page)
25 February 1999Completion of winding up (1 page)
8 October 1998Order of court to wind up (1 page)
8 September 1997Director resigned (2 pages)
11 June 1997Return made up to 23/04/97; full list of members (6 pages)
11 June 1997Registered office changed on 11/06/97 from: tofts road east hunter house industrial estate hartleppool cleveland TS25 2BE (1 page)
30 January 1997Particulars of mortgage/charge (7 pages)
30 January 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
30 January 1997Amending 882R dated 01/01/97 (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
7 January 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1996Registered office changed on 09/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 1996New director appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
29 August 1996Company name changed mackinlay hyde motors billingham LIMITED\certificate issued on 30/08/96 (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
23 April 1996Incorporation (13 pages)