Company NameAMP Systems Limited
Company StatusDissolved
Company Number01961924
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRachel Heulwen Moseley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 July 2004)
RoleShare Options Administrator
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed22 March 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMr Richard Andrew James Allnutt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 27 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Clapham Common West Side
London
SW4 9AJ
Director NameMichael John Heneghan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarriors Wood
8 Brook Farm Road
Cobham
Surrey
KT11 3AX
Director NameKate Ann Stanley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1993)
RoleChief Accountant For Gmc
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 2 Stanwick Road
West Kensington
London
W14 8UH
Director NameMr Andrew William Downing
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1993)
RoleDirector Of Finance Gmc
Correspondence Address30 Cavendish Avenue
Sidcup
Kent
DA15 9EB
Director NameMrs Glenys Mary Salter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleSales Director
Correspondence AddressFir Trees Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameAlan Rex Seaward
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 3 months after company formation)
Appointment Duration6 days (resigned 01 March 1993)
RoleCompany Director
Correspondence Address14 St Martins Avenue
Epsom
Surrey
KT18 5HS
Secretary NameMichael John Heneghan
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 22 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarriors Wood
8 Brook Farm Road
Cobham
Surrey
KT11 3AX
Director NameMr Kenneth Tyson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 1995)
RoleDir Sales & Marketing Gmc
Country of ResidenceEngland
Correspondence Address3 Walsingham Gate
School Close
High Wycombe
Buckinghamshire
HP11 1PA
Director NameMrs Anita Elizabeth Gracie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 1996)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Windsor Road
Holloway
London
N7 6JG
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameBryan Brady
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1996)
RoleDirector Finance Gmc
Correspondence AddressSunnyside Cottage
Sunnyside
Fleet
Hampshire
GU51 4LF
Director NameThomas Jeffrey McLean
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 November 1996)
RoleAccount Manager
Correspondence AddressCrichton Village Road
Dorney
Windsor
Berkshire
SL4 6QH
Director NameMary Preece
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1995)
RoleComputer Professional
Correspondence Address126 Somerset Road
London
SW19 5HP
Director NameDennis Hood Ramsay
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 1996)
RoleDir Sales & Marketing Gmc
Correspondence Address18 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Director NameCharles David Croker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1999)
RoleManaging Director
Correspondence AddressAsh Tree House Birchley Road
Battledown
Cheltenham
Gloucestershire
GL52 6NY
Wales
Director NameMr Carl Anthony Thompson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oaklands Drive
Ascot
Berkshire
SL5 7NE
Director NameDavid Arthur Wimpress
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1999)
RoleMd Autonomous Business
Correspondence AddressAsh Lea
Tite Hill
Englefield Green
Surrey
TW20 0NF
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(11 years after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1997)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameIan Alan Hardacre
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2001)
RoleManaging Director Attc
Correspondence Address76 Lupin Ride
Crowthorne
Berkshire
RG45 6UR
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(15 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2002)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£765,202
Current Liabilities£765,202

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Application for striking-off (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 July 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 May 2002New director appointed (2 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 May 2001Full accounts made up to 31 March 2000 (12 pages)
3 May 2001Return made up to 01/02/01; full list of members (7 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
14 November 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (17 pages)
18 January 2000Location of register of directors' interests (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Location of register of members (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: holly house 40 heath road twickenham middx TW1 4DJ (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Return made up to 01/02/99; full list of members (6 pages)
23 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
31 July 1998Auditor's resignation (1 page)
18 February 1998Return made up to 01/02/98; change of members (7 pages)
4 September 1997Full accounts made up to 31 December 1996 (19 pages)
18 July 1997Secretary's particulars changed (1 page)
26 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1997Director's particulars changed (1 page)
4 March 1997Return made up to 01/02/97; no change of members (5 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
13 October 1996New director appointed (1 page)
20 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
16 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (1 page)
19 April 1996Full accounts made up to 30 September 1995 (19 pages)
20 March 1996Director's particulars changed (2 pages)
31 January 1996Return made up to 01/02/96; full list of members (8 pages)
22 March 1995Full accounts made up to 30 September 1994 (20 pages)
28 November 1990Particulars of mortgage/charge (4 pages)