About

Registered Number: 03566586
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: 35a Cranford Avenue, Exmouth, Devon, EX8 2QD

 

Ameco-raster (U.K.) Ltd was registered on 19 May 1998 and are based in Devon, it has a status of "Dissolved". There are 2 directors listed as Hughes, Peter, Lengyel-hughes, Klara, Dr for this company at Companies House. We do not know the number of employees at Ameco-raster (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Peter 19 May 1998 - 1
LENGYEL-HUGHES, Klara, Dr 19 May 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 05 July 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
DISS6 - Notice of striking-off action suspended 21 September 1999
GAZ1 - First notification of strike-off action in London Gazette 03 August 1999
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.