About

Registered Number: 05492026
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 10 months ago)
Registered Address: Clenshaw Minns, 30 St. James Street, King'S Lynn, Norfolk, PE30 5DA

 

Established in 2005, A & M Performance Cars Ltd has its registered office in King'S Lynn, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the A & M Performance Cars Ltd. There are 2 directors listed as Rowley, Maxim, Scott, Alice for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, Maxim 27 June 2005 30 June 2010 1
SCOTT, Alice 27 June 2005 31 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DISS16(SOAS) - N/A 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
DISS16(SOAS) - N/A 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
TM01 - Termination of appointment of director 03 August 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 19 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 02 July 2007
225 - Change of Accounting Reference Date 02 July 2007
363s - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
RESOLUTIONS - N/A 07 July 2005
RESOLUTIONS - N/A 07 July 2005
RESOLUTIONS - N/A 07 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.