Company NameAmstrad Telecoms Limited
Company StatusDissolved
Company Number01991007
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameBetacom 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(22 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 16 June 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(22 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 16 June 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(22 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 16 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameAnthony Gordon Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddock House
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameMr Malcolm Myer Miller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House
The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr James Leonard Rice
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Director NameSir Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Secretary NameMr James Leonard Rice
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressSpringfield Cottage Hook End Road
Hook End
Brentwood
Essex
CM15 0NR
Director NameMartin Allan Gill Bland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(11 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressChurch View
17a Bluehouse Lane
Oxted
Surrey
RH8 0AA
Secretary NameDavid Charles Riches
NationalityBritish
StatusResigned
Appointed20 August 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleSecretary
Correspondence Address26 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameRobert John Watkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(11 years, 10 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(12 years, 7 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(15 years, 7 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(21 years, 10 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

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
13 January 2009Return made up to 26/11/08; full list of members (4 pages)
11 December 2008Director appointed christopher jon taylor (3 pages)
11 December 2008Director and secretary appointed david joseph gormley (4 pages)
9 December 2008Appointment terminate, director and secretary martin allan gill bland logged form (1 page)
8 December 2008Registered office changed on 08/12/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
8 December 2008Appointment terminated director john beattie (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
14 December 2007Return made up to 26/11/07; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
28 November 2006Return made up to 26/11/06; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 December 2005Return made up to 26/11/05; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
19 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 December 2003Return made up to 26/11/03; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 December 2001Return made up to 26/11/01; full list of members (6 pages)
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)
18 December 2000Return made up to 26/11/00; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
4 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
11 February 2000Company name changed betacom LIMITED\certificate issued on 14/02/00 (2 pages)
2 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(6 pages)
24 June 1999Director's particulars changed (1 page)
3 December 1998Return made up to 27/11/98; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998New director appointed (2 pages)
4 December 1997Memorandum and Articles of Association (7 pages)
3 December 1997Return made up to 27/11/97; full list of members (6 pages)
25 November 1997Company name changed amstrad LIMITED\certificate issued on 25/11/97 (2 pages)
5 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
5 August 1997Company name changed amslit LIMITED\certificate issued on 05/08/97 (2 pages)
11 June 1997Company name changed amstrad uk LIMITED\certificate issued on 12/06/97 (2 pages)
6 February 1997Director's particulars changed (1 page)
13 December 1996Return made up to 30/11/96; no change of members (4 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
6 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
22 December 1995Return made up to 30/11/95; full list of members (6 pages)
10 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)