This company is commonly known as Amaethon Limited. The company was founded 20 years ago and was given the registration number 04850516. The firm's registered office is in YORK. You can find them at Heslington Hall, Heslington, York, North Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | AMAETHON LIMITED |
---|---|---|
Company Number | : | 04850516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2003 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heslington Hall, Heslington, York, North Yorkshire, YO10 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Popeshead Court Offices, Peter Lane, York, YO1 8SU | Secretary | 08 October 2004 | Active |
Popeshead Court Offices, Peter Lane, York, YO1 8SU | Director | 31 October 2003 | Active |
Popeshead Court Offices, Peter Lane, York, YO1 8SU | Director | 15 January 2020 | Active |
36 Redbarn Drive, Osbaldwick, York, YO10 3JD | Secretary | 08 September 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 30 July 2003 | Active |
Blacksmith Cottage, Middlesmoor, Harrogate, HG3 5ST | Director | 31 October 2003 | Active |
Flat 14, 39-40 Beaufort Gardens, London, SW3 1PW | Director | 25 August 2004 | Active |
Vice Chancellors House, Spring Lane Heslington, York, YO10 5DZ | Director | 01 February 2004 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 26 May 2016 | Active |
2 The Mill Race, Croft, Darlington, DL2 2TN | Director | 10 October 2006 | Active |
58 Holmeswood Park, Rawtenstall, BB4 6HZ | Director | 10 October 2006 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 10 October 2006 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 08 September 2003 | Active |
24, Cornhill, London, England, EC3V 3ND | Director | 21 September 2010 | Active |
36 Redbarn Drive, Osbaldwick, York, YO10 3JD | Director | 08 September 2003 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 20 February 2018 | Active |
3 Hamilton Close, Bicester, OX26 2HX | Director | 31 October 2003 | Active |
Heslington Hall, Heslington, York, England, YO10 5DD | Director | 04 December 2014 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 15 January 2020 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 01 September 2017 | Active |
11 Dock Street, London, E1 8JN | Director | 31 October 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 30 July 2003 | Active |
24, Cornhill, London, United Kingdom, EC3V 3ND | Corporate Director | 17 April 2009 | Active |
University Of York | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Heslington Hall, Heslington, York, England, YO10 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Change account reference date company previous extended. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.