Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Amplemark Limited
Amplemark Limited is a dissolved company incorporated on 9 September 2002 with the registered office located in Knutsford, Cheshire. Amplemark Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 November 2017
(7 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04530054
Private limited company
Age
23 years
Incorporated
9 September 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Amplemark Limited
Contact
Update Details
Address
Booths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Same address for the past
18 years
Companies in WA16 8QZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Amec Nominees Limited
Director
Mr Mark James Watson
Director • British • Lives in Scotland • Born in Jul 1964
Grant Richmond Ling
Director • British • Lives in England • Born in Apr 1956
Mrs Jennifer ANN Warburton
Secretary
Amec Foster Wheeler Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Amec Construction Scotland Limited
Amec Nominees Limited and Grant Richmond Ling are mutual people.
Active
00294395 Limited
Amec Nominees Limited is a mutual person.
Active
Holliday Hall Limited
Amec Nominees Limited is a mutual person.
Active
Intek Floors Limited
Amec Nominees Limited is a mutual person.
Active
WM. Allan Smith And Company Limited
Amec Nominees Limited is a mutual person.
Active
James Scott Engineering Group Limited
Mr Mark James Watson is a mutual person.
Active
Buchan Tunnelling Limited
Amec Nominees Limited is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£128K
Increased by £16K (+14%)
Net Assets
-£128K
Decreased by £16K (+14%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 28 Nov 2017
Voluntary Strike-Off Suspended
8 Years Ago on 14 Oct 2017
Voluntary Gazette Notice
8 Years Ago on 15 Aug 2017
Application To Strike Off
8 Years Ago on 3 Aug 2017
Confirmation Submitted
8 Years Ago on 20 Jun 2017
Full Accounts Submitted
9 Years Ago on 9 Aug 2016
Christopher Laskey Fidler Resigned
9 Years Ago on 28 Jul 2016
Mrs Jennifer Ann Warburton Appointed
9 Years Ago on 28 Jul 2016
Confirmation Submitted
9 Years Ago on 29 Jun 2016
Full Accounts Submitted
10 Years Ago on 18 Aug 2015
Get Alerts
Get Credit Report
Discover Amplemark Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Nov 2017
Voluntary strike-off action has been suspended
Submitted on 14 Oct 2017
First Gazette notice for voluntary strike-off
Submitted on 15 Aug 2017
Application to strike the company off the register
Submitted on 3 Aug 2017
Confirmation statement made on 8 June 2017 with updates
Submitted on 20 Jun 2017
Full accounts made up to 31 December 2015
Submitted on 9 Aug 2016
Appointment of Mrs Jennifer Ann Warburton as a secretary on 28 July 2016
Submitted on 29 Jul 2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 28 July 2016
Submitted on 29 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Submitted on 29 Jun 2016
Full accounts made up to 31 December 2014
Submitted on 18 Aug 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs