AMALGAMATED COTTON MILLS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1EH
Company number 00429672
Status Liquidation
Incorporation Date 14 February 1947
Company Type Private Limited Company
Address C/O POPPLETON & APPLEBY, 35 LUDGATE HILL, BIRMINGHAM, B3 1EH
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up ; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of AMALGAMATED COTTON MILLS LIMITED are www.amalgamatedcottonmills.co.uk, and www.amalgamated-cotton-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amalgamated Cotton Mills Limited is a Private Limited Company. The company registration number is 00429672. Amalgamated Cotton Mills Limited has been working since 14 February 1947. The present status of the company is Liquidation. The registered address of Amalgamated Cotton Mills Limited is C O Poppleton Appleby 35 Ludgate Hill Birmingham B3 1eh. . WATERLINKS INVESTMENTS LIMITED is a Secretary of the company. HARRIS, John Graham is a Director of the company. WATSON, Susan Margaret is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary BATTY, Frederick Robson has been resigned. Secretary BOOTH, Brenda has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary OLIVER, Andrew Winship has been resigned. Secretary ROSE, Belinda has been resigned. Secretary STEPHENS, Julia has been resigned. Secretary WATSON, Susan Margaret has been resigned. Secretary WHITTAKER, Katherine Alison has been resigned. Director ALDRIDGE, Gemma Jane Constance has been resigned. Director BATTY, Frederick Robson has been resigned. Director BOOTH, Brenda has been resigned. Director DAVIES, Stephen William has been resigned. Director DAVIES, Stephen William has been resigned. Director DOW, Samuel has been resigned. Director HEALY, Christopher William has been resigned. Director MEREDITH, Gillian Carol has been resigned. Director OLIVER, Andrew Winship has been resigned. Director STEPHENS, Julia has been resigned. Director THOMPSON, Richard Charles has been resigned. Director WHITTAKER, Katherine Alison has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATERLINKS INVESTMENTS LIMITED
Appointed Date: 31 January 2005

Director
HARRIS, John Graham
Appointed Date: 12 March 2003
78 years old

Director
WATSON, Susan Margaret
Appointed Date: 12 March 2003
72 years old

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 23 January 2003
Appointed Date: 31 August 2001

Secretary
BATTY, Frederick Robson
Resigned: 31 July 1992

Secretary
BOOTH, Brenda
Resigned: 01 May 1998
Appointed Date: 31 July 1992

Secretary
JENKINS, David Huw
Resigned: 06 September 2001
Appointed Date: 16 June 2001

Secretary
OLIVER, Andrew Winship
Resigned: 12 March 2003
Appointed Date: 23 January 2003

Secretary
ROSE, Belinda
Resigned: 28 April 2003
Appointed Date: 28 April 2003

Secretary
STEPHENS, Julia
Resigned: 16 June 2001
Appointed Date: 31 March 1999

Secretary
WATSON, Susan Margaret
Resigned: 31 January 2005
Appointed Date: 12 March 2003

Secretary
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
Appointed Date: 01 May 1998

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 23 January 2003
Appointed Date: 31 August 2001
58 years old

Director
BATTY, Frederick Robson
Resigned: 31 July 1992
91 years old

Director
BOOTH, Brenda
Resigned: 01 May 1998
Appointed Date: 31 July 1992
71 years old

Director
DAVIES, Stephen William
Resigned: 23 January 2003
Appointed Date: 18 June 2001
76 years old

Director
DAVIES, Stephen William
Resigned: 31 March 1999
Appointed Date: 01 November 1996
76 years old

Director
DOW, Samuel
Resigned: 23 December 1998
80 years old

Director
HEALY, Christopher William
Resigned: 23 January 2003
Appointed Date: 31 March 1999
65 years old

Director
MEREDITH, Gillian Carol
Resigned: 31 March 2003
Appointed Date: 31 March 2003
61 years old

Director
OLIVER, Andrew Winship
Resigned: 12 March 2003
Appointed Date: 10 March 2003
62 years old

Director
STEPHENS, Julia
Resigned: 18 June 2001
Appointed Date: 31 March 1999
59 years old

Director
THOMPSON, Richard Charles
Resigned: 12 March 2003
Appointed Date: 10 March 2003
61 years old

Director
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
Appointed Date: 01 June 1998
64 years old

AMALGAMATED COTTON MILLS LIMITED Events

02 Aug 2013
Resolutions
  • LRESSP ‐ Special resolution to wind up

31 Jul 2013
Restoration by order of the court
06 Mar 2011
Final Gazette dissolved following liquidation
06 Dec 2010
Return of final meeting in a members' voluntary winding up
16 Sep 2010
Liquidators' statement of receipts and payments to 6 September 2010
...
... and 114 more events
27 Mar 1987
Director's particulars changed

05 Sep 1986
Accounting reference date extended from 30/11 to 31/12

10 Jul 1986
Full accounts made up to 30 November 1985

05 Jun 1986
Return made up to 10/04/86; full list of members

16 Sep 1965
Memorandum and Articles of Association

AMALGAMATED COTTON MILLS LIMITED Charges

28 May 1971
Trust deed
Delivered: 4 June 1971
Status: Satisfied on 13 January 2003
Persons entitled: Commercial Union Assurance Co LTD
Description: Floating charge undertaking and all property present and…