About

Registered Number: 04087376
Date of Incorporation: 10/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years and 1 month ago)
Registered Address: Holly Lodge Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0DN

 

Based in Tunbridge Wells in Kent, Amt Resource Solutions Ltd was founded on 10 October 2000. The companies directors are listed as Sykes, Christopher Robert, Sykes, Susan Louise, Chatterton, Edel Susan, Rowson Brown, Andrew Stephen, Sykes, Thomas Arthur at Companies House. Currently we aren't aware of the number of employees at the Amt Resource Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Christopher Robert 30 April 2006 - 1
CHATTERTON, Edel Susan 06 April 2014 02 May 2017 1
ROWSON BROWN, Andrew Stephen 10 October 2000 12 March 2002 1
SYKES, Thomas Arthur 10 October 2000 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Susan Louise 12 March 2002 30 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 15 October 2017
TM01 - Termination of appointment of director 15 May 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 02 November 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 19 October 2015
AD01 - Change of registered office address 27 August 2015
TM02 - Termination of appointment of secretary 27 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 December 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 10 November 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
225 - Change of Accounting Reference Date 08 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.