Company NameThe Ama Group (NE) Ltd
Company StatusDissolved
Company Number08926925
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date16 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Price
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 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
StatusClosed
Appointed06 March 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
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kinley Road
Durham
Co. Durham
DH1 1LX
Director NameMr Steven Lawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 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 Paul Watts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nightingale Close
Hartlepool
Co. Durham
TS26 0HL
Secretary NameMr Paul Watts
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Nightingale Close
Hartlepool
Co. Durham
TS26 0HL

Location

Registered AddressC/O Kre (North East) Ltd The Axis Building
Mingate
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

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 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 September 2014Delivered on: 3 October 2014
Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited

Classification: A registered charge
Outstanding

Filing History

16 December 2018Final Gazette dissolved following liquidation (1 page)
16 September 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
11 April 2018Liquidators' statement of receipts and payments to 13 March 2018 (11 pages)
26 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 March 2017Registered office address changed from Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee Co. Durham SR8 2RU to C/O Kre (North East) Ltd the Axis Building Mingate Team Valley Gateshead NE11 0NQ on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee Co. Durham SR8 2RU to C/O Kre (North East) Ltd the Axis Building Mingate Team Valley Gateshead NE11 0NQ on 29 March 2017 (2 pages)
25 March 2017Statement of affairs with form 4.19 (7 pages)
25 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-14
(1 page)
25 March 2017Appointment of a voluntary liquidator (2 pages)
25 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-14
(1 page)
25 March 2017Statement of affairs with form 4.19 (7 pages)
25 March 2017Appointment of a voluntary liquidator (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Termination of appointment of Paul Watts as a secretary on 31 May 2016 (1 page)
30 June 2016Termination of appointment of Paul Watts as a secretary on 31 May 2016 (1 page)
30 June 2016Termination of appointment of Paul Watts as a secretary on 31 May 2016 (1 page)
30 June 2016Termination of appointment of Paul Watts as a secretary on 31 May 2016 (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 director on 31 May 2016 (1 page)
16 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(8 pages)
16 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(8 pages)
26 February 2016Termination of appointment of Steven Lawson as a director on 1 February 2016 (1 page)
26 February 2016Termination of appointment of Steven Lawson as a director on 1 February 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(9 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(9 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(9 pages)
3 October 2014Registration of charge 089269250001, created on 26 September 2014 (45 pages)
3 October 2014Registration of charge 089269250001, created on 26 September 2014 (45 pages)
7 July 2014Registered office address changed from 19 Nightingale Close Hartlepool Co. Durham TS26 0HL England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 19 Nightingale Close Hartlepool Co. Durham TS26 0HL England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 19 Nightingale Close Hartlepool Co. Durham TS26 0HL England on 7 July 2014 (1 page)
16 April 2014Director's details changed for Mrs Julie Price on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mrs Julie Price on 16 April 2014 (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)