AMBERBRAND LIMITED

Register to unlock more data on OkredoRegister

AMBERBRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03570023

Incorporation date

25/05/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Ryder Close, Swadlincote, Derbyshire DE11 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1998)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon20/12/2011
Application to strike the company off the register
dot icon12/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 26/05/09; full list of members
dot icon23/07/2009
Appointment Terminated Director steven tingle
dot icon23/07/2009
Location of debenture register
dot icon23/07/2009
Registered office changed on 24/07/2009 from unit 1 darlingtons industrial estate chester road heswall wirral CH60 3SG
dot icon23/07/2009
Location of register of members
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/05/2008
Return made up to 26/05/08; full list of members
dot icon25/11/2007
Certificate of change of name
dot icon26/09/2007
Return made up to 26/05/07; full list of members
dot icon22/02/2007
Return made up to 26/05/06; full list of members; amend
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon15/10/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon25/07/2006
Return made up to 26/05/06; full list of members
dot icon22/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Registered office changed on 25/04/06 from: bridge house ashley road, hale altrincham cheshire WA14 2UT
dot icon23/04/2006
Secretary resigned;director resigned
dot icon23/04/2006
Director resigned
dot icon23/04/2006
Director resigned
dot icon23/04/2006
Memorandum and Articles of Association
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon17/04/2006
Certificate of change of name
dot icon21/03/2006
Return made up to 26/05/05; full list of members
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon05/12/2004
Full accounts made up to 2004-06-30
dot icon02/11/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon21/06/2004
Return made up to 26/05/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-06-30
dot icon23/07/2003
Registered office changed on 24/07/03 from: bridge house ashley road hale altrincham cheshire WA14 2UT
dot icon26/06/2003
Return made up to 26/05/03; full list of members
dot icon26/06/2003
Director's particulars changed
dot icon05/06/2003
Registered office changed on 06/06/03 from: 10 church road cheadle hulme cheshire SK8 7JN
dot icon19/11/2002
Full accounts made up to 2002-06-30
dot icon19/06/2002
Return made up to 26/05/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-06-30
dot icon21/06/2001
Return made up to 26/05/01; full list of members
dot icon21/06/2001
Director's particulars changed
dot icon11/03/2001
Full accounts made up to 2000-06-30
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Return made up to 26/05/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon15/06/1999
Return made up to 26/05/99; full list of members
dot icon09/05/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon08/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Registered office changed on 07/07/98 from: 16 churchill way cardiff CF1 4DX
dot icon25/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeson, Kenneth
Director
29/06/1998 - 04/04/2006
10
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
25/05/1998 - 29/06/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
25/05/1998 - 29/06/1998
15962
John, Nigel Andrew
Director
29/06/1998 - 04/04/2006
5
Cairns, Shaun Fergusson
Director
31/03/2006 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERBRAND LIMITED

AMBERBRAND LIMITED is an(a) Dissolved company incorporated on 25/05/1998 with the registered office located at Unit 2 Ryder Close, Swadlincote, Derbyshire DE11 9EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERBRAND LIMITED?

toggle

AMBERBRAND LIMITED is currently Dissolved. It was registered on 25/05/1998 and dissolved on 09/04/2012.

Where is AMBERBRAND LIMITED located?

toggle

AMBERBRAND LIMITED is registered at Unit 2 Ryder Close, Swadlincote, Derbyshire DE11 9EU.

What does AMBERBRAND LIMITED do?

toggle

AMBERBRAND LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for AMBERBRAND LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.