Company NameAmstrad Mobile Limited
Company StatusDissolved
Company Number01090028
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameAnswercall Limited

Business Activity

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

Directors

Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(35 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 08 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(35 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 08 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed28 November 2008(35 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 08 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Philip Reginald Thorndyke
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 January 1998)
RoleSales Executive
Correspondence Address64 Valley Road
Ipswich
Suffolk
IP1 4PD
Director NameMr Paul Jacobs
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Welclose Street
St Albans
Hertfordshire
AL3 4QD
Secretary NamePhilip George Gollop
NationalityBritish
StatusResigned
Appointed29 August 1992(19 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address259 Passage Road
Brentry
Bristol
Avon
BS10 7JA
Secretary NameDavid Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1995)
RoleSecretary
Correspondence Address26 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameNorman John Becker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1997)
RoleManaging Director
Correspondence AddressJosselyns New Hall
White Roding
Dunmow
Essex
CM6 1RY
Secretary NameMr Paul Jacobs
NationalityBritish
StatusResigned
Appointed20 January 1995(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Welclose Street
St Albans
Hertfordshire
AL3 4QD
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed06 September 1996(23 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressSpringfield Cottage Hook End Road
Hook End
Brentwood
Essex
CM15 0NR
Secretary NameJulian Steven Seidman
NationalityBritish
StatusResigned
Appointed26 November 1996(23 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollyview Close
London
NW4 3SZ
Secretary NameDavid Charles Riches
NationalityBritish
StatusResigned
Appointed11 August 1997(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleAccountant
Correspondence Address26 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameAnthony Ian Sethill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(24 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 January 1998)
RoleCommercial Director
Correspondence AddressFlat 2
17 Rosencroft Avenue
London
NW3 7QA
Director NameMartin Allan Gill Bland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(24 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 November 2008)
RoleAccountant
Correspondence AddressChurch View
17a Bluehouse Lane
Oxted
Surrey
RH8 0AA
Director NameRobert John Watkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2001)
RoleChief Executive
Correspondence AddressTall Trees 6 Litchborough Park
Danbury
Chelmsford
Essex
CM3 4UJ
Secretary NameMartin Allan Gill Bland
NationalityBritish
StatusResigned
Appointed02 October 1998(25 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressChurch View
17a Bluehouse Lane
Oxted
Surrey
RH8 0AA
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(28 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPurcell House
Warren Heights Warren Hill
Loughton
Essex
IG10 4RQ
Director NameJohn Samuel Beattie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(34 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressCedar Lodge
22 Ridgeway
Rayleigh
Essex
SS6 7BJ

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Ad 31/03/09\gbp si 50@1=50\gbp ic 534000/534050\ (2 pages)
7 May 2009Statement of affairs (3 pages)
7 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2009Application for striking-off (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Director appointed christopher jon taylor (3 pages)
11 December 2008Director and secretary appointed david joseph gormley (4 pages)
5 December 2008Appointment terminated director and secretary martin bland (1 page)
5 December 2008Registered office changed on 05/12/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
5 December 2008Appointment terminated director john beattie (1 page)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
29 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
15 August 2007Return made up to 06/08/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
8 August 2006Return made up to 06/08/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
11 August 2005Return made up to 06/08/05; full list of members (3 pages)
9 December 2004Director's particulars changed (1 page)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
19 January 2004Secretary's particulars changed (1 page)
16 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
19 August 2003Return made up to 06/08/03; full list of members (7 pages)
6 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
16 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
31 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
22 August 2001Return made up to 06/08/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
17 August 2000Return made up to 06/08/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
11 February 2000Company name changed answercall LIMITED\certificate issued on 14/02/00 (2 pages)
19 August 1999Return made up to 06/08/99; no change of members (4 pages)
24 June 1999Director's particulars changed (1 page)
1 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
19 August 1998Return made up to 13/08/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: unit 1, ponders end ind est duck lees lane enfield,middx EN3 7TQ (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
4 September 1997Return made up to 21/08/97; full list of members (6 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
15 September 1996Secretary resigned;director resigned (1 page)
13 September 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
30 August 1995Return made up to 29/08/95; full list of members (6 pages)
18 April 1983Particulars of mortgage/charge (3 pages)
11 December 1982Particulars of mortgage/charge (3 pages)