Company NameAmtech Communications Limited
Company StatusDissolved
Company Number03710485
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrea Mae Hopkinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Merrow Croft
Guildford
Surrey
GU1 2XH
Secretary NameBarbara Jean Hopkinson
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleSecretary
Correspondence Address7 Merrow Croft
Merrow
Guildford
Surrey
GU1 2XH
Director NameBarbara Jean Hopkinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 year after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2003)
RoleSecretary
Correspondence Address7 Merrow Croft
Merrow
Guildford
Surrey
GU1 2XH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1,087
Cash£89,085
Current Liabilities£88,641

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
8 November 2002Application for striking-off (1 page)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 09/02/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Registered office changed on 08/03/00 from: 10 saffron court farnborough hampshire GU14 9XG (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
8 March 2000Ad 10/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 229 nether street london N3 1NT (1 page)