Company NameAMP Software Limited
Company StatusDissolved
Company Number03922119
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony George Weaver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleSoftware Developer
Correspondence Address108 Church Avenue
Broomfield
Chelmsford
Essex
CM1 7HA
Director NameAnthony Ballard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressRosebush Cottage 20 Church Street
Maiden Bradley
Warminster
Wiltshire
BA12 7HW
Director NameGeoffrey Oval
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(4 months after company formation)
Appointment Duration23 years, 9 months
RoleMarketing
Correspondence Address79 Holloway Road
Maldon
Essex
CM9 4SW
Secretary NameGeoffrey Oval
NationalityBritish
StatusCurrent
Appointed10 February 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleMarketing
Correspondence Address79 Holloway Road
Maldon
Essex
CM9 4SW
Director NameJane Weaver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleAdministrator
Correspondence Address108 Church Avenue
Broomfield
Chelmsford
Essex
CM1 7HA
Secretary NameJane Weaver
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleAdministrator
Correspondence Address108 Church Avenue
Broomfield
Chelmsford
Essex
CM1 7HA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address43 -45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£26,227
Gross Profit£23,635
Net Worth-£14,242
Cash£2,007
Current Liabilities£30,541

Accounts

Latest Accounts28 February 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 August 2004Dissolved (1 page)
6 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
19 June 2002Statement of affairs (6 pages)
19 June 2002Appointment of a voluntary liquidator (1 page)
19 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2002Registered office changed on 29/05/02 from: unit 15 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
22 February 2002Return made up to 09/02/02; full list of members (7 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 March 2001Particulars of mortgage/charge (4 pages)
21 July 2000New director appointed (2 pages)
12 July 2000Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)