Company NameAmpion Electronics Limited
Company StatusDissolved
Company Number01469467
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Dissolution Date30 June 2011 (12 years, 10 months ago)
Previous NameAmpion Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Tore Skjaerstad
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusClosed
Appointed30 August 2002(22 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 30 June 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Well Ridge Close
Whitley Bay
Tyne & Wear
NE25 9PN
Director NameJack Collins
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 March 2001)
RoleCo Director
Correspondence Address37 Castleview
Witton-Le-Wear
Durham
DL14 0DH
Director NameRaymond George Wilson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 August 1991)
RoleChartered Accountant
Correspondence Address60 John F Kennedy Estate
The Village
Washington
Tyne & Wear
NE38 7AJ
Secretary NameMrs Cynthia Coxon
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address18 Cromarty
Ouston
Chester Le Street
County Durham
DH2 1LA
Director NameClare Collins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address37 Castle View
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DH
Secretary NameJack Collins
NationalityBritish
StatusResigned
Appointed05 July 2000(20 years, 6 months after company formation)
Appointment Duration8 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address37 Castleview
Witton-Le-Wear
Durham
DL14 0DH
Director NameMr Stuart Vince Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence Address49 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameWilliam Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2002)
RoleExecutive
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ
Secretary NameMr Stuart Vince Harrison
NationalityBritish
StatusResigned
Appointed06 March 2001(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2004)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address49 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameCorinna Francis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(21 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 August 2001)
RoleBroker
Correspondence Address19 Cleves Way
Hampton
Middlesex
TW12 2PL

Location

Registered AddressTenon House
Ferryboat Road
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£46,870
Cash£105
Current Liabilities£115,982

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2011Final Gazette dissolved following liquidation (1 page)
31 March 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
31 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
31 August 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
27 February 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators' statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators' statement of receipts and payments (5 pages)
3 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2005Statement of affairs (10 pages)
3 March 2005Appointment of a voluntary liquidator (1 page)
3 March 2005Appointment of a voluntary liquidator (1 page)
3 March 2005Statement of affairs (10 pages)
16 February 2005Registered office changed on 16/02/05 from: 1 and 2 factories tanfield lea industrial estate south stanley county durham DH9 9XA (1 page)
16 February 2005Registered office changed on 16/02/05 from: 1 and 2 factories tanfield lea industrial estate south stanley county durham DH9 9XA (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
22 April 2004Return made up to 14/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
22 April 2004Return made up to 14/04/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 May 2003Return made up to 22/03/03; full list of members (6 pages)
11 May 2003Director resigned (1 page)
11 May 2003Return made up to 22/03/03; full list of members (6 pages)
11 May 2003Director resigned (1 page)
2 April 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
2 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
21 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 14/04/02; full list of members (7 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
3 July 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
3 July 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
7 June 2001Return made up to 14/04/01; full list of members (6 pages)
7 June 2001Return made up to 14/04/01; full list of members (6 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
20 April 2000Return made up to 14/04/00; full list of members (6 pages)
20 April 2000Return made up to 14/04/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Memorandum and Articles of Association (20 pages)
29 June 1999Memorandum and Articles of Association (20 pages)
25 May 1999Return made up to 14/04/99; full list of members (6 pages)
25 May 1999Return made up to 14/04/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
13 May 1998Return made up to 14/04/98; full list of members (6 pages)
13 May 1998Return made up to 14/04/98; full list of members (6 pages)
16 May 1997Return made up to 14/04/97; full list of members (6 pages)
16 May 1997Return made up to 14/04/97; full list of members (6 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (9 pages)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 June 1996Ad 11/12/95--------- £ si 100@1 (2 pages)
4 June 1996Ad 11/12/95--------- £ si 100@1 (2 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Return made up to 14/04/96; full list of members (6 pages)
22 May 1996Return made up to 14/04/96; full list of members (6 pages)
24 May 1995Return made up to 14/04/95; full list of members (6 pages)
24 May 1995Return made up to 14/04/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)