About

Registered Number: 03643557
Date of Incorporation: 02/10/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 2 months ago)
Registered Address: Unit 9 Coates Industrial Estate, Middlewich Road, Byley, Cheshire, CW10 9NT

 

Established in 1998, Amtech Developments Ltd has its registered office in Byley, Cheshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has one director listed as Medlicott, Denise Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEDLICOTT, Denise Ann 06 October 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 31 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 29 October 2001
395 - Particulars of a mortgage or charge 05 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
225 - Change of Accounting Reference Date 09 October 2000
AA - Annual Accounts 22 August 2000
225 - Change of Accounting Reference Date 04 July 2000
363s - Annual Return 14 October 1999
287 - Change in situation or address of Registered Office 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
287 - Change in situation or address of Registered Office 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
NEWINC - New incorporation documents 02 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.