Company NameAmplitude Av Services Limited
Company StatusDissolved
Company Number04840920
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date26 September 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Conderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleAudio Visual
Country of ResidenceEngland
Correspondence AddressField Head Ghyll Wood Drive
Cottingley
Bingley
West Yorkshire
BD16 1NF
Director NameMrs Lindy Ann Conderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleAudio Visual
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead Ghyll Wood Drive
Bradford
West Yorkshire
BD16 1NF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Lindy Ann Conderson
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleAudio Visual
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead Ghyll Wood Drive
Bradford
West Yorkshire
BD16 1NF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJoanne Stoyles
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleSales Director
Correspondence Address7 Brook Cottages
Cotton Stones
Halifax
West Yorkshire
HX6 3ES

Contact

Websiteamplitudeav.com
Telephone01274 301430
Telephone regionBradford

Location

Registered AddressXl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Christopher Conderson
50.00%
Ordinary
50 at £1Lindy Ann Conderson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,801
Current Liabilities£211,380

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

2 February 2005Delivered on: 11 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2017Liquidators' statement of receipts and payments to 11 April 2017 (13 pages)
21 July 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
21 April 2016Appointment of a voluntary liquidator (1 page)
21 April 2016Statement of affairs with form 4.19 (6 pages)
12 April 2016Registered office address changed from 63 Norwood Avenue Shipley Bradford West Yorkshire BD18 2AX to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 12 April 2016 (2 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 October 2013Registered office address changed from Unit 4 606 Industrial Park Staithgate Lane Bradford West Yorkshire BD6 1YA United Kingdom on 9 October 2013 (1 page)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 November 2012Termination of appointment of Lindy Conderson as a secretary (1 page)
12 November 2012Termination of appointment of Lindy Conderson as a director (1 page)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Christopher Conderson on 11 July 2010 (2 pages)
9 September 2010Termination of appointment of Joanne Stoyles as a director (1 page)
9 September 2010Director's details changed for Lindy Ann Conderson on 11 July 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 March 2009Director appointed joanne erica stoyles (2 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 August 2008Registered office changed on 05/08/2008 from fieldhead, ghyll wood drive cottingley bradford west yorkshire BD16 1NF (1 page)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 September 2007Return made up to 11/07/07; full list of members (3 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Registered office changed on 12/09/07 from: fieldhead ghyllwood drive cottingley bradford west yorkshire BD16 1NF (1 page)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 September 2006Return made up to 11/07/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 September 2005Ad 05/07/05--------- si 98@1 (2 pages)
14 September 2005Particulars of contract relating to shares (3 pages)
27 July 2005Return made up to 11/07/05; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
25 August 2004Return made up to 22/07/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 August 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
21 August 2003Registered office changed on 21/08/03 from: unit 4 606 industrial park staithgate lane bradford west yorkshire BD6 1YA (1 page)
18 August 2003Ad 22/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
22 July 2003Incorporation (18 pages)