Company NameAmtel Limited
DirectorBridget Christine Aldridge
Company StatusDissolved
Company Number01569850
CategoryPrivate Limited Company
Incorporation Date24 June 1981(42 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBridget Christine Aldridge
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressRedwoods, Foxhollow Drive
Farnham Common
Slough
Berkshire
SL2 3HB
Secretary NameAnthony Aldridge
NationalityBritish
StatusCurrent
Appointed29 August 1996(15 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence Address85 Eyre Court
3-21 Finchley Road
London
NW8 9TX
Director NameAlbert Horace Aldridge
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwoods, Foxhollow Drive
Farnham Common
Slough
Berkshire
SL2 3HB
Secretary NameBridget Christine Aldridge
NationalityBritish
StatusResigned
Appointed22 May 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressRedwoods, Foxhollow Drive
Farnham Common
Slough
Berkshire
SL2 3HB

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 December 2002Dissolved (1 page)
6 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (9 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
15 May 1997Appointment of a voluntary liquidator (1 page)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1997Statement of affairs (7 pages)
24 April 1997Registered office changed on 24/04/97 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
3 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
25 May 1995Return made up to 22/05/95; no change of members (4 pages)