Company NameAMC Fire Protection Limited
Company StatusDissolved
Company Number06017973
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 5 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Michael Chester
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Charles Road
Brentwood
Essex
CM14 4TS
Director NameLinda Mary Scott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address165 Southend Arterial Road
Hornchurch
RM11 2SF
Secretary NameLinda Mary Scott
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address165 Southend Arterial Road
Hornchurch
RM11 2SF

Location

Registered AddressUnit 1, Little Hyde Farm Little Hyde Lane
Ingatestone
Essex
CM4 0DU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2012Completion of winding up (1 page)
15 October 2012Completion of winding up (1 page)
16 May 2011Order of court to wind up (2 pages)
16 May 2011Order of court to wind up (2 pages)
1 May 2010Compulsory strike-off action has been suspended (1 page)
1 May 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Termination of appointment of Linda Scott as a secretary (1 page)
27 October 2009Termination of appointment of Linda Scott as a secretary (1 page)
16 July 2009Appointment Terminated Director linda scott (1 page)
16 July 2009Appointment terminated director linda scott (1 page)
10 December 2008Return made up to 04/12/08; full list of members (3 pages)
10 December 2008Director's Change of Particulars / andrew chester / 10/12/2008 / (1 page)
10 December 2008Director's change of particulars / andrew chester / 10/12/2008 (1 page)
10 December 2008Return made up to 04/12/08; full list of members (3 pages)
10 December 2008Director's Change of Particulars / andrew chester / 10/12/2008 / HouseName/Number was: , now: 11; Street was: 129 woodlands avenue, hutton, now: st. Charles road; Region was: , now: essex; Post Code was: CM13 1HL, now: CM14 4TS; Country was: , now: united kingdom (1 page)
10 December 2008Director's change of particulars / andrew chester / 10/12/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 8 the lodge, church lane braintree CM7 5RX (1 page)
27 October 2008Registered office changed on 27/10/2008 from 8 the lodge, church lane braintree CM7 5RX (1 page)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 December 2006Incorporation (8 pages)
4 December 2006Incorporation (8 pages)