Company NameAMCO Services Limited
Company StatusDissolved
Company Number04361385
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas Alan Anderson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 22 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ridgely Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BN
Secretary NameMr Thomas Alan Anderson
NationalityBritish
StatusClosed
Appointed01 July 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 22 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ridgely Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BN
Director NameMr Thomas Alan Anderson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ridgely Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BN
Director NameDenis Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Norham Close
Wideopen
Newcastle Upon Tyne
NE13 7HS
Secretary NameSusan Mitchell
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Norham Close
Wideopen
Newcastle Upon Tyne
NE13 7HS
Director NameEuphemia Ritchie Anderson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 11 November 2011)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ridgely Close
Ponteland
Newcastle Upon Tyne
NE20 9BN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address2a Spencer House
Market Lane Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

1 at £1Euphemia Ritchie Anderson
50.00%
Ordinary
1 at £1Mr Thomas Alan Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£505
Cash£820
Current Liabilities£5,120

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Termination of appointment of Euphemia Anderson as a director (2 pages)
7 June 2012Termination of appointment of Euphemia Ritchie Anderson as a director on 11 November 2011 (2 pages)
4 January 2012Voluntary strike-off action has been suspended (1 page)
4 January 2012Voluntary strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Euphemia Ritchie Anderson on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Euphemia Ritchie Anderson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Thomas Alan Anderson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Thomas Alan Anderson on 28 January 2010 (2 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
17 April 2009Return made up to 28/01/09; full list of members (4 pages)
17 April 2009Return made up to 28/01/09; full list of members (4 pages)
14 April 2009Secretary appointed mr thomas allan anderson (1 page)
14 April 2009Appointment terminated secretary susan mitchell (1 page)
14 April 2009Appointment Terminated Secretary susan mitchell (1 page)
14 April 2009Secretary appointed mr thomas allan anderson (1 page)
9 April 2008Return made up to 28/01/08; full list of members (4 pages)
9 April 2008Return made up to 28/01/08; full list of members (4 pages)
29 January 2008Full accounts made up to 30 June 2007 (10 pages)
29 January 2008Full accounts made up to 30 June 2007 (10 pages)
15 May 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 May 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 April 2007Return made up to 28/01/07; full list of members (7 pages)
12 April 2007Return made up to 28/01/07; full list of members (7 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
27 February 2006Return made up to 28/01/06; full list of members (6 pages)
27 February 2006Return made up to 28/01/06; full list of members (6 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
16 February 2005Return made up to 28/01/05; full list of members (2 pages)
16 February 2005Return made up to 28/01/05; full list of members (2 pages)
13 April 2004Return made up to 28/01/04; full list of members (6 pages)
13 April 2004Return made up to 28/01/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
1 August 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
1 August 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
9 March 2003Return made up to 28/01/03; full list of members (6 pages)
9 March 2003Return made up to 28/01/03; full list of members (6 pages)
2 May 2002Registered office changed on 02/05/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page)
2 May 2002Registered office changed on 02/05/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
11 March 2002Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2002Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (2 pages)
28 January 2002Incorporation (13 pages)