Company NameAMAC 5 Limited
Company StatusDissolved
Company Number00654864
CategoryPrivate Limited Company
Incorporation Date31 March 1960(64 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NamesLee Enterprises 006 Limited and McAlpine Infrastructure Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 1992(32 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 30 April 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Secretary NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 1992(32 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 30 April 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Nominees Limited (Corporation)
StatusClosed
Appointed19 June 1993(33 years, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 30 April 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 July 2007Return made up to 19/06/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 July 2006Return made up to 19/06/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 July 2005Return made up to 19/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 October 2003Company name changed mcalpine infrastructure services LIMITED\certificate issued on 07/10/03 (2 pages)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
5 June 2003Company name changed lee enterprises 006 LIMITED\certificate issued on 05/06/03 (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 19/06/01; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 19/06/00; full list of members (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 19/06/99; full list of members (5 pages)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 July 1998Return made up to 19/06/98; full list of members (5 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Secretary's particulars changed;director's particulars changed (1 page)
4 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
29 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
12 July 1996Return made up to 19/06/96; full list of members (20 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
10 July 1990Full accounts made up to 30 June 1989 (8 pages)
21 July 1989Full accounts made up to 30 June 1988 (13 pages)
20 October 1986Full accounts made up to 31 December 1985 (16 pages)