Company NameAma Manufacturng Ltd
Company StatusDissolved
Company Number08881377
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Steven Lawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Magheraboy Drive
Portrush
Co. Antrim
BT56 8GP
Northern Ireland
Director NameMr David Price
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E Victoria House
38 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Julia Price
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment E Victoria House
38 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Steven Paul Price
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kinley Road
Durham
Co. Durham
DH1 1LX
Secretary NameMr Paul Watts
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Nightingale Close
Hartlepool
Co. Durham
TS26 0HL
Director NameMr Paul Watts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehouse Point 3 Traynor Way
Whitehouse Business Park
Peterlee
Co. Durham
SR8 2RU

Location

Registered AddressWhitehouse Point 3 Traynor Way
Whitehouse Business Park
Peterlee
Co. Durham
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Shareholders

20 at £1David Price
20.00%
Ordinary
20 at £1Julia Price
20.00%
Ordinary
20 at £1Paul Watts
20.00%
Ordinary
20 at £1Steven Lawson
20.00%
Ordinary
20 at £1Steven Price
20.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Termination of appointment of Paul Watts as a director on 31 May 2016 (1 page)
30 June 2016Termination of appointment of Paul Watts as a secretary on 31 May 2016 (1 page)
15 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
7 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Appointment of Mr Paul Watts as a director on 26 May 2015 (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(9 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(9 pages)
28 August 2014Termination of appointment of Paul Watts as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of David Price as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Steven Lawson as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Julia Price as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Steven Price as a director on 11 August 2014 (1 page)
7 July 2014Registered office address changed from 19 Nightingale Close Hartlepool Co. Durham TS26 0HL United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 19 Nightingale Close Hartlepool Co. Durham TS26 0HL United Kingdom on 7 July 2014 (1 page)
13 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
16 April 2014Director's details changed for Mrs Julie Price on 16 April 2014 (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)