Company NameAmstrad Consumer Electronics Company
Company StatusDissolved
Company Number03006504
CategoryPrivate Unlimited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)
Previous NameSatinport Limited

Business Activity

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

Directors

Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(17 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 02 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusClosed
Appointed07 February 2012(17 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 02 April 2024)
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameAnthony Gordon Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House
Manor Road
Penn
Buckinghamshire
HP10 8JA
Secretary NameMr David Ian Hyams
NationalityBritish
StatusResigned
Appointed06 January 1995(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakfield Road
Ashtead
KT21 2RE
Director NameDavid Carl Willoughby Rogers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(4 days after company formation)
Appointment Duration1 year (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressFelixtimmermanslaan 9
5644 Rn Eindhoven
The Netherlands
Director NameMr Paul Bailey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 08 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJays Wood Clay Hill
Beenham
Berkshire
RG7 5PN
Director NameAnthony Ian Sethill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address10 Chiddingfold
Woodside Park
London
N12 7EY
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed12 September 1996(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressSpringfield Cottage Hook End Road
Hook End
Brentwood
Essex
CM15 0NR
Secretary NameMr Michael Edward Ray
NationalityBritish
StatusResigned
Appointed29 August 1997(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameMr Bordan Tkachuk
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettleden House
Nettleden
Hertfordshire
HP1 3DQ
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Secretary NameMr Colin Torquil Sandy
NationalityBritish
StatusResigned
Appointed20 December 2002(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteamsprop.com

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Amshold Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
11 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (8 pages)
11 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (35 pages)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
26 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 November 2012Register(s) moved to registered office address (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
4 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 2
(3 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 2
(3 pages)
2 October 2012Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 24/09/2012
(1 page)
2 October 2012Solvency statement dated 24/09/12 (1 page)
13 July 2012Termination of appointment of Claude Littner as a director (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Colin Torquil Sandy on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
24 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
2 July 2009Appointment terminated director alan sugar (1 page)
2 July 2009Director appointed claude littner (3 pages)
20 January 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
21 November 2007Return made up to 31/10/07; full list of members (5 pages)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
4 January 2007Return made up to 09/12/06; full list of members (5 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
20 December 2005Return made up to 09/12/05; full list of members (5 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 February 2005Return made up to 09/12/04; full list of members (7 pages)
22 June 2004Director's particulars changed (1 page)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 January 2004Return made up to 09/12/03; full list of members (7 pages)
14 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
6 January 2003New secretary appointed (1 page)
6 January 2003Secretary resigned (1 page)
30 December 2002New director appointed (3 pages)
30 December 2002Director resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: viglen house alperton lane alperton wembley middlesex HA0 1DX (1 page)
30 December 2002New director appointed (3 pages)
30 December 2002Director resigned (1 page)
18 December 2002Return made up to 09/12/02; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
17 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 January 2002Return made up to 21/12/01; full list of members (6 pages)
29 December 2000Return made up to 21/12/00; full list of members (6 pages)
13 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
13 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
30 December 1999Return made up to 21/12/99; full list of members (6 pages)
24 November 1999Full accounts made up to 30 June 1999 (10 pages)
24 December 1998Return made up to 21/12/98; no change of members (4 pages)
10 December 1998Full accounts made up to 30 June 1998 (13 pages)
20 January 1998Full accounts made up to 30 June 1997 (14 pages)
6 January 1998Return made up to 05/01/98; full list of members (6 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
11 July 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 June 1997Re-registration of Memorandum and Articles (5 pages)
26 June 1997Members' assent for rereg from LTD to UNLTD (1 page)
26 June 1997Declaration of assent for reregistration to UNLTD (1 page)
26 June 1997Certificate of re-registration from Limited to Unlimited (1 page)
26 June 1997Application for reregistration from LTD to UNLTD (2 pages)
6 February 1997Director's particulars changed (1 page)
19 January 1997Return made up to 05/01/97; no change of members (4 pages)
7 November 1996Full accounts made up to 30 June 1996 (14 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
4 June 1996New director appointed (2 pages)
29 March 1996Ad 31/10/95--------- £ si 29999998@1 (2 pages)
29 March 1996Statement of affairs (9 pages)
22 March 1996Ad 31/10/95--------- £ si 29999998@1 (2 pages)
23 January 1996Return made up to 05/01/96; full list of members (6 pages)
18 January 1996Director resigned (1 page)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 November 1995Memorandum and Articles of Association (24 pages)
29 November 1995Ad 31/10/95--------- £ si 29999998@1=29999998 £ ic 2/30000000 (2 pages)
29 November 1995£ nc 100/30000000 31/10/95 (1 page)
8 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/95
(2 pages)
14 June 1995Director resigned (2 pages)
26 January 1995Company name changed\certificate issued on 26/01/95 (2 pages)
5 January 1995Incorporation (15 pages)