AMCLYDE UK LIMITED

MARTIN STREET, AUDENSHAW, MANCHESTER, LANCASHIRE, M34 5JA

Company Number: 04093142
Incorporation date: 16-Oct-2000
Dissolved date: 06-Mar-2012
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
99990





SUMMARY

This company is 23.5 years old and is currently dissolved since 06-Mar-2012. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: TOTAL EXEMPTION SMALL (30-Jun-2011)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Alastair James FLEMING 30 Sep 2011 28 Mar 2024 0 - 1
Resigned Christopher Paul O'NEIL 11 Sep 2009 30 Sep 2011 Tax Manager British 0 - 27
Resigned Katherine Jennifer LEIGHTON 02 May 2006 21 Oct 2010 Vp Of Finance Eh British 1 - 76
Resigned Per Geir LOVSTAD 03 Apr 2002 02 May 2006 Cfo Norwegian 0 - 2
Resigned Beth KEITH 08 Dec 2000 04 Mar 2002 British 0 - 1
Resigned Derrick FRENCH 16 Oct 2000 04 Mar 2002 British 3 - 9

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Christopher Paul O'NEIL 03 Aug 2011 Tax Manager British 14 - 10067 (58.8%)
Resigned David James KEENER 04 Jul 2011 03 Aug 2011 Company Director Usa 0 - 7151 (71.8%)
Resigned Thomas Douglas BOYLE 02 May 2006 04 Jul 2011 Finance Director Uk British 0 - 9163 (69.2%)
Resigned? Steven Grenville VALENTINE 02 May 2006 Group Finance Director British 0 - 9161 (67.0%)
Resigned Birger SKEIE 25 Apr 2002 12 Dec 2002 President & Ceo Norwegian 0 - 11 (100.0%)
Resigned Tor Henning RAMFJORD 03 Apr 2002 02 May 2006 Coo Norwegian 0 - 11 (100.0%)
Resigned Per Geir LOVSTAD 03 Apr 2002 02 May 2006 Cfo Norwegian 0 - 22 (100.0%)
Resigned Richard MCCREARY 08 Dec 2000 25 Apr 2002 Businessman American 0 - 11 (100.0%)
Resigned Jerrell Lavon HOLLOWAY 08 Dec 2000 25 Apr 2002 Businessman American 0 - 11 (100.0%)
Resigned John ALFORD 08 Dec 2000 25 Apr 2002 Businessman American 0 - 11 (100.0%)
Resigned Guy Robert DAVIES 16 Oct 2000 08 Dec 2000 Solicitor British 0 - 21 (50.0%)
Resigned Patrick James BATTERSBY 16 Oct 2000 08 Dec 2000 Solicitor New Zealander 2 - 22 (50.0%)
Resigned SWIFT INCORPORATIONS LIMITED 16 Oct 2000 16 Oct 2000 3 - 8019634080 (42.5%)
Resigned INSTANT COMPANIES LIMITED 16 Oct 2000 16 Oct 2000 3 - 2790412621 (45.2%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

AMCLYDE UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 99990 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 3.5% 7.3% 10.5% Medium
Accounting Month 0.7% 5.7% 7.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium