Company NameAmpac System Integrators Ltd.
DirectorsQamar Hussain Rashid and Philip Anthony Clulow
Company StatusDissolved
Company Number03753914
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Qamar Hussain Rashid
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Edge Way
Burton On Trent
Staffordshire
DE13 0PQ
Director NameMr Philip Anthony Clulow
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Tintagel Close
Stretton
Burton On Trent
Staffordshire
DE13 0GR
Secretary NameMr Philip Anthony Clulow
NationalityBritish
StatusCurrent
Appointed10 May 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Tintagel Close
Stretton
Burton On Trent
Staffordshire
DE13 0GR
Secretary NameShahbaz Begum
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address87 Derby Street
Burton On Trent
Staffordshire
DE14 2LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Uk Llp
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£92,449
Cash£408
Current Liabilities£652,412

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Notice of move from Administration to Dissolution (7 pages)
7 November 2005Administrator's progress report (7 pages)
7 November 2005Administrator's progress report (7 pages)
23 May 2005Statement of affairs (17 pages)
23 May 2005Statement of administrator's proposal (29 pages)
28 April 2005Registered office changed on 28/04/05 from: hilton offices shobnall road burton on trent staffordshire DE14 2BW (1 page)
27 April 2005Appointment of an administrator (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
4 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
20 May 2004Return made up to 14/04/04; no change of members (7 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
12 January 2004Registered office changed on 12/01/04 from: gothard house 9 st paul square burton on trent staffordshire DE14 2EF (2 pages)
27 November 2003Particulars of mortgage/charge (7 pages)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 September 2002Director's particulars changed (1 page)
16 May 2002Return made up to 14/04/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 May 2001Return made up to 14/04/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
10 January 2001Registered office changed on 10/01/01 from: suite 7 anson court horninglow street burton on trent staffordshire DE14 1NG (1 page)
14 November 2000Particulars of mortgage/charge (3 pages)
12 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (15 pages)