About

Registered Number: 05664844
Date of Incorporation: 03/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 5 months ago)
Registered Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

 

Based in Cheshire, Amec Nuclear M & O Ltd was established in 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 26 April 2019 - 1
THOMAS, Anthony Mark 16 February 2018 08 March 2019 1
WARBURTON, Jennifer Ann 22 July 2016 16 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 08 October 2019
RESOLUTIONS - N/A 23 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2019
SH19 - Statement of capital 23 September 2019
CAP-SS - N/A 23 September 2019
PARENT_ACC - N/A 03 September 2019
GUARANTEE2 - N/A 03 September 2019
AGREEMENT2 - N/A 03 September 2019
AP03 - Appointment of secretary 01 May 2019
TM02 - Termination of appointment of secretary 21 March 2019
CS01 - N/A 03 January 2019
PSC05 - N/A 09 October 2018
AA - Annual Accounts 30 September 2018
AP03 - Appointment of secretary 09 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 04 January 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 17 January 2017
AP03 - Appointment of secretary 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 26 January 2011
AUD - Auditor's letter of resignation 24 January 2011
MISC - Miscellaneous document 14 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 19 December 2008
363s - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
287 - Change in situation or address of Registered Office 08 November 2007
AA - Annual Accounts 02 November 2007
MEM/ARTS - N/A 12 September 2007
CERTNM - Change of name certificate 03 September 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363s - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
225 - Change of Accounting Reference Date 11 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.