Company NameAm Services (Sunderland) Limited
Company StatusDissolved
Company Number07509945
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameWES (North) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Neil Wilkinson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address26 Bede Street
Roker
Sunderland
Tyne And Wear
SR6 0NT
Director NameGemma Louise Wilkinson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bede Street
Sunderland
SR6 0NT

Location

Registered Address26 Bede Street
Roker
Sunderland
Tyne And Wear
SR6 0NT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Financials

Year2013
Net Worth£1,220
Cash£9,842
Current Liabilities£9,347

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
20 April 2022Application to strike the company off the register (1 page)
19 April 2022Change of details for Mr Neil Wilkinson as a person with significant control on 21 July 2017 (2 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
10 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
2 December 2019Registered office address changed from 161 Preston Road Lytham St. Annes FY8 5AY England to 26 Bede Street Roker Sunderland Tyne and Wear SR6 0NT on 2 December 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
4 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
22 January 2019Registered office address changed from 26 Bede Street Sunderland SR6 0NT England to 161 Preston Road Lytham St. Annes FY8 5AY on 22 January 2019 (1 page)
22 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
1 August 2017Registered office address changed from 6 Kirkwall Close Fulford Grange Sunderland SR5 3DL to 26 Bede Street Sunderland SR6 0NT on 1 August 2017 (1 page)
1 August 2017Director's details changed for Gemma Louise Wilkinson on 21 July 2017 (2 pages)
1 August 2017Registered office address changed from 6 Kirkwall Close Fulford Grange Sunderland SR5 3DL to 26 Bede Street Sunderland SR6 0NT on 1 August 2017 (1 page)
1 August 2017Director's details changed for Mr Neil Wilkinson on 21 July 2017 (2 pages)
1 August 2017Director's details changed for Gemma Louise Wilkinson on 21 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Neil Wilkinson on 21 July 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 July 2015Director's details changed for Gemma Louise Shanks on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Gemma Louise Shanks on 21 July 2015 (2 pages)
21 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 2
(3 pages)
21 February 2015Appointment of Gemma Louise Shanks as a director on 22 December 2014 (2 pages)
21 February 2015Appointment of Gemma Louise Shanks as a director on 22 December 2014 (2 pages)
21 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
21 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 2
(3 pages)
21 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 2
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 February 2014Director's details changed for Mr Neil Wilkinson on 19 April 2012 (2 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Director's details changed for Mr Neil Wilkinson on 19 April 2012 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 March 2013Annual return made up to 31 January 2013 (14 pages)
1 March 2013Annual return made up to 31 January 2013 (14 pages)
28 February 2013Director's details changed for Mr Neil Wilkinson on 21 January 2013 (3 pages)
28 February 2013Director's details changed for Mr Neil Wilkinson on 21 January 2013 (3 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 April 2012Registered office address changed from 19 Saint Margarets Avenue Castletown Sunderland SR5 3EH United Kingdom on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from 19 Saint Margarets Avenue Castletown Sunderland SR5 3EH United Kingdom on 19 April 2012 (2 pages)
16 April 2012Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
16 April 2012Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
31 January 2011Incorporation (15 pages)
31 January 2011Incorporation (15 pages)