Company NameAmtec Resource Solutions Ltd
Company StatusDissolved
Company Number03676542
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NamesAvonquest Ltd and Amtec Human Resources Limited

Business Activity

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

Directors

Director NameMiss Julie Downing
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2011)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address65 Leadenhall
London
EC3A 2AD
Director NameMrs Claire Elizabeth Webster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Leadenhall
London
EC3A 2AD
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMrs Jean Christine Wilson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(3 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address53 Pierrefondes Avenue
Farnborough
Hampshire
GU14 8PA
Director NameMr Michael Owen Wilson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(3 weeks, 2 days after company formation)
Appointment Duration11 years, 3 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address53 Pierrefondes Avenue
Farnborough
Hampshire
GU14 8PA
Secretary NameCraig Alexander Wilson
NationalityBritish
StatusResigned
Appointed24 December 1998(3 weeks, 2 days after company formation)
Appointment Duration11 years, 3 months (resigned 20 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodruff
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameCraig Alexander Wilson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodruff
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address3rd Floor 2 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
23 June 2011Termination of appointment of Craig Wilson as a director (1 page)
23 June 2011Termination of appointment of Craig Wilson as a director (1 page)
22 June 2011Registered office address changed from Excalibur House 2 the Millennium Centre Crosby Way Farnham Surrey GU9 7XG on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Excalibur House 2 the Millennium Centre Crosby Way Farnham Surrey GU9 7XG on 22 June 2011 (1 page)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(6 pages)
6 December 2010Director's details changed for Craig Alexander Wilson on 20 April 2010 (2 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(6 pages)
6 December 2010Director's details changed for Craig Alexander Wilson on 20 April 2010 (2 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(6 pages)
6 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 July 2010Appointment of Ian Miller as a director (3 pages)
21 July 2010Appointment of Ian Miller as a director (3 pages)
21 June 2010Termination of appointment of Craig Wilson as a secretary (2 pages)
21 June 2010Termination of appointment of Michael Wilson as a director (2 pages)
21 June 2010Termination of appointment of Michael Wilson as a director (2 pages)
21 June 2010Termination of appointment of Craig Wilson as a secretary (2 pages)
10 June 2010Appointment of Mrs Claire Elizabeth Webster as a director (3 pages)
10 June 2010Appointment of Miss Julie Downing as a director (3 pages)
10 June 2010Appointment of Miss Julie Downing as a director (3 pages)
10 June 2010Appointment of Mrs Claire Elizabeth Webster as a director (3 pages)
6 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
6 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
6 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
18 June 2009Accounts made up to 30 April 2009 (5 pages)
18 June 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 January 2009Return made up to 01/12/08; full list of members (5 pages)
14 January 2009Return made up to 01/12/08; full list of members (5 pages)
16 July 2008Accounts made up to 30 April 2008 (5 pages)
16 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 January 2008Return made up to 01/12/07; full list of members (5 pages)
4 January 2008Return made up to 01/12/07; full list of members (5 pages)
1 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
1 June 2007Accounts made up to 30 April 2007 (5 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
28 December 2006Return made up to 01/12/06; full list of members (7 pages)
28 December 2006Return made up to 01/12/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 May 2006Accounts made up to 30 April 2006 (5 pages)
15 December 2005Return made up to 01/12/05; full list of members (7 pages)
15 December 2005Return made up to 01/12/05; full list of members (7 pages)
20 July 2005Accounts made up to 30 April 2005 (5 pages)
20 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
20 December 2004Return made up to 01/12/04; full list of members (6 pages)
20 December 2004Return made up to 01/12/04; full list of members (6 pages)
6 December 2004New director appointed (3 pages)
6 December 2004New director appointed (3 pages)
24 November 2004Accounts made up to 30 April 2004 (5 pages)
24 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 December 2003Return made up to 01/12/03; full list of members (7 pages)
2 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Accounts made up to 30 April 2003 (5 pages)
7 June 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
9 December 2002Return made up to 01/12/02; full list of members (7 pages)
9 December 2002Return made up to 01/12/02; full list of members (7 pages)
2 June 2002Accounts made up to 30 April 2002 (6 pages)
2 June 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
19 September 2001Accounts made up to 30 April 2001 (5 pages)
19 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
29 November 2000Secretary's particulars changed (1 page)
29 November 2000Secretary's particulars changed (1 page)
23 November 2000Return made up to 01/12/00; full list of members (6 pages)
23 November 2000Return made up to 01/12/00; full list of members (6 pages)
23 October 2000Accounts made up to 30 April 2000 (1 page)
23 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
15 December 1999Registered office changed on 15/12/99 from: excaliber house millenium centre crosby way farnham surrey GU9 7XG (1 page)
15 December 1999Return made up to 01/12/99; full list of members (6 pages)
15 December 1999Return made up to 01/12/99; full list of members (6 pages)
15 December 1999Registered office changed on 15/12/99 from: excaliber house millenium centre crosby way farnham surrey GU9 7XG (1 page)
16 July 1999Company name changed amtec human resources LIMITED\certificate issued on 19/07/99 (2 pages)
16 July 1999Company name changed amtec human resources LIMITED\certificate issued on 19/07/99 (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 25 long garden walk farnham surrey GU9 7HX (1 page)
30 June 1999Registered office changed on 30/06/99 from: 25 long garden walk farnham surrey GU9 7HX (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: 152-160 city road london EC1V 2NX (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 June 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 June 1999Registered office changed on 15/06/99 from: 152-160 city road london EC1V 2NX (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Secretary resigned (1 page)
4 January 1999Company name changed avonquest LTD\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed avonquest LTD\certificate issued on 05/01/99 (2 pages)
1 December 1998Incorporation (8 pages)
1 December 1998Incorporation (8 pages)