Company NameAMK Carpentry & Building Services Limited
Company StatusDissolved
Company Number03386266
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlexander John Tarrant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Secretary NameMarina Tarrant
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address76 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1HL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£41,946
Cash£85
Current Liabilities£78,729

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Registered office changed on 19/02/08 from: 2 bowhay hutton brentwood essex CM13 2JX (1 page)
11 February 2008Application for striking-off (1 page)
18 July 2007Return made up to 12/06/07; no change of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/06
(6 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 July 2005Return made up to 12/06/05; full list of members (6 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2004Return made up to 12/06/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
4 June 2003Return made up to 12/06/03; full list of members (6 pages)
15 May 2003Registered office changed on 15/05/03 from: 9 gleneagles close romford essex RM3 0RU (1 page)
15 May 2003Secretary's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
27 June 2002Return made up to 12/06/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
7 July 1999Return made up to 12/06/99; no change of members (6 pages)
15 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 July 1998Return made up to 12/06/98; full list of members (6 pages)
28 November 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 9 gleneagles close romford essex RM3 0RU (1 page)
3 September 1997New director appointed (2 pages)
31 July 1997Ad 09/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 372 old street london EC1V 9LT (1 page)
12 June 1997Incorporation (12 pages)