Company NameAmshold Trustees Limited
Company StatusDissolved
Company Number03385164
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NamesPrecis (1543) Limited and Viglen Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusClosed
Appointed07 February 2012(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameMr Michael Edward Ray
NationalityBritish
StatusResigned
Appointed06 August 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameRaffik Atanes-Sarkissian
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 2002)
RoleService Management
Correspondence Address183 Twyford Abbey Road
Park Royal
London
NW10 7DG
Director NameColin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 2002)
RoleSolicitor
Correspondence Address99 Barnsbury Street
London
N1 1EP
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (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(5 years, 6 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(5 years, 6 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
Appointed14 January 2003(5 years, 7 months after company formation)
Appointment Duration9 years (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(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed04 July 1997(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 06 August 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

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 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
24 December 2012Termination of appointment of Claude Manuel Littner as a director on 20 December 2012 (1 page)
24 December 2012Termination of appointment of Claude Littner as a director (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)
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)
17 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
17 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Termination of appointment of Colin Torquil Sandy as a director on 7 February 2012 (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary on 7 February 2012 (1 page)
21 February 2012Termination of appointment of Colin Torquil Sandy as a secretary on 7 February 2012 (1 page)
21 February 2012Appointment of Mr Michael Edward Ray as a director on 7 February 2012 (2 pages)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
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 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
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)
24 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Appointment Terminated Director alan sugar (1 page)
2 July 2009Appointment terminated director alan sugar (1 page)
2 July 2009Director appointed claude littner (2 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
20 January 2009Accounts made up to 30 June 2008 (7 pages)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
28 March 2008Return made up to 01/03/08; full list of members (5 pages)
28 March 2008Return made up to 01/03/08; full list of members (5 pages)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
12 September 2007Accounts made up to 30 June 2007 (7 pages)
10 July 2007Return made up to 11/06/07; full list of members (5 pages)
10 July 2007Return made up to 11/06/07; full list of members (5 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
20 April 2007Accounts made up to 30 June 2006 (7 pages)
23 June 2006Return made up to 11/06/06; full list of members (5 pages)
23 June 2006Return made up to 11/06/06; full list of members (5 pages)
19 April 2006Accounts made up to 30 June 2005 (7 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Return made up to 11/06/05; full list of members (5 pages)
21 June 2005Return made up to 11/06/05; full list of members (5 pages)
29 April 2005Accounts made up to 30 June 2004 (7 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Return made up to 11/06/04; full list of members (5 pages)
22 June 2004Return made up to 11/06/04; full list of members (5 pages)
22 June 2004Director's particulars changed (1 page)
27 April 2004Full accounts made up to 30 June 2003 (9 pages)
27 April 2004Accounts made up to 30 June 2003 (9 pages)
27 June 2003Return made up to 11/06/03; full list of members (7 pages)
27 June 2003Return made up to 11/06/03; full list of members (7 pages)
14 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
14 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
7 January 2003Company name changed viglen trustees LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed viglen trustees LIMITED\certificate issued on 07/01/03 (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: viglen house alperton lane alperton middlesex HA0 1DX (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: viglen house alperton lane alperton middlesex HA0 1DX (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (3 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
16 December 2002Accounts made up to 30 September 2002 (7 pages)
16 December 2002Full accounts made up to 30 September 2002 (7 pages)
24 June 2002Return made up to 11/06/02; full list of members (7 pages)
24 June 2002Return made up to 11/06/02; full list of members (7 pages)
3 April 2002Accounts made up to 30 September 2001 (7 pages)
3 April 2002Full accounts made up to 30 September 2001 (7 pages)
3 July 2001Return made up to 11/06/01; full list of members (7 pages)
3 July 2001Return made up to 11/06/01; full list of members (7 pages)
23 November 2000Full accounts made up to 30 June 2000 (7 pages)
23 November 2000Accounts made up to 30 June 2000 (7 pages)
13 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
13 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
16 March 2000Director's particulars changed (1 page)
16 March 2000Director's particulars changed (1 page)
24 November 1999Accounts made up to 30 June 1999 (7 pages)
24 November 1999Full accounts made up to 30 June 1999 (7 pages)
15 June 1999Return made up to 11/06/99; no change of members (4 pages)
15 June 1999Return made up to 11/06/99; no change of members (4 pages)
12 March 1999Full accounts made up to 30 June 1998 (7 pages)
12 March 1999Accounts made up to 30 June 1998 (7 pages)
15 June 1998Return made up to 11/06/98; full list of members (6 pages)
15 June 1998Return made up to 11/06/98; full list of members (6 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
19 August 1997Memorandum and Articles of Association (5 pages)
19 August 1997Memorandum and Articles of Association (5 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1997Registered office changed on 19/08/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 August 1997Company name changed precis (1543) LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Company name changed precis (1543) LIMITED\certificate issued on 19/08/97 (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 June 1997Incorporation (15 pages)