Company NameAMCO Oils Limited
DirectorKevin Killian
Company StatusDissolved
Company Number04273083
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Previous NameRohdtrain Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKevin Killian
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleManager
Correspondence Address117 Dewsbury Road
Luton
Bedfordshire
LU3 2HL
Secretary NameR J Blow And Company (Corporation)
StatusCurrent
Appointed05 November 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address24 Guildford Street
Luton
Bedfordshire
LU1 2NR
Secretary NamePatrick Morgan
NationalityIrish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleManager
Correspondence Address305 Ashcroft Road
Luton
Bedfordshire
LU2 9AA
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressBegbies Traynor (South Llp)
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2005Appointment of a voluntary liquidator (1 page)
8 July 2005Statement of affairs (6 pages)
30 June 2005Statement of affairs (6 pages)
22 June 2005Registered office changed on 22/06/05 from: 24 guildford street luton bedfordshire LU1 2NR (1 page)
20 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
31 August 2004Return made up to 20/08/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 31 August 2002 (5 pages)
16 March 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
11 September 2003Return made up to 20/08/03; full list of members (6 pages)
2 April 2003Memorandum and Articles of Association (9 pages)
18 March 2003Company name changed rohdtrain LIMITED\certificate issued on 18/03/03 (2 pages)
11 February 2003New secretary appointed (1 page)
26 November 2002Return made up to 20/08/02; full list of members (6 pages)
26 November 2002New secretary appointed (1 page)
26 November 2002Secretary resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: 117 dewsbury road luton bedfordshire LU3 2HL (1 page)
8 March 2002Registered office changed on 08/03/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
24 August 2001Director resigned (1 page)