Company NameAmerone Contracts Ltd
Company StatusDissolved
Company Number04035146
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Ireland James De Courcy Wheeler
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51-18 Caledonian Crescent
Edinburgh
Midlothian
EH11 2AT
Scotland
Secretary NameMrs Agnes De Courcy Wheeler
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleAccountant
Correspondence Address51
18 Caledonian Crescent
Edinburgh
EH11 2AT
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Old School
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAncroft
WardNorham and Islandshires

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
16 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Return made up to 17/07/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 July 2003Return made up to 17/07/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
26 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
26 March 2002Registered office changed on 26/03/02 from: manor house chillingham alnwick northumberland NE66 5NP (1 page)
12 September 2001Return made up to 17/07/01; full list of members (6 pages)
25 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)