Warning: file_put_contents(c/e1ca8bf7a76a2880ab091d38674661fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Deane & Amos Aluminium Systems Limited, NN3 6AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEANE & AMOS ALUMINIUM SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deane & Amos Aluminium Systems Limited. The company was founded 40 years ago and was given the registration number 01800842. The firm's registered office is in NORTHAMPTON. You can find them at 9-10 Moulton Park, , Northampton, . This company's SIC code is 43341 - Painting.

Company Information

Name:DEANE & AMOS ALUMINIUM SYSTEMS LIMITED
Company Number:01800842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 1984
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43342 - Glazing

Office Address & Contact

Registered Address:9-10 Moulton Park, Northampton, NN3 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dun Ottor, Stable Lane Church Brampton, Northampton, NN6 8BH

Director-Active
18 Wakefield Drive, Welford, Northampton, NN6 6HN

Secretary-Active
68 Stone Hill Way, Brixworth, Northampton, NN6 9LW

Director-Active
8 Cedar Hythe, Chapel Brampton, Northampton, NN6 8BG

Director-Active
South Portway Close, Round Spinney, Northampton, NN3 8RH

Director31 January 2011Active
19 Valentine Way, Great Billing, Northampton, NN3 9XD

Director01 April 2002Active
18 Wakefield Drive, Welford, Northampton, NN6 6HN

Director-Active
2a Morgan Close, Rectory Farm, Northampton, Nn3 5jh, NN3 5JH

Director24 August 2007Active
22 Monroe Close, Market Harborough, LE16 7QN

Director06 February 2003Active
9 Lister Drive, Northampton, NN4 9XE

Director-Active
Stone Bank High Street, Ravensthorpe, Northampton, NN6 8EH

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-27Gazette

Gazette dissolved liquidation.

Download
2021-05-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-23Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-06-24Insolvency

Liquidation court order miscellaneous.

Download
2014-01-23Insolvency

Liquidation miscellaneous.

Download
2013-06-07Insolvency

Liquidation disclaimer notice.

Download
2013-06-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-05-31Insolvency

Liquidation in administration result creditors meeting.

Download
2013-05-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-05-21Insolvency

Liquidation in administration result creditors meeting.

Download
2013-04-24Insolvency

Liquidation in administration proposals.

Download
2013-03-15Address

Change registered office address company with date old address.

Download
2013-03-01Insolvency

Liquidation in administration appointment of administrator.

Download
2012-10-22Officers

Termination director company with name.

Download
2012-08-15Accounts

Accounts with accounts type small.

Download
2012-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.