AMBERHILL LIMITED

Register to unlock more data on OkredoRegister

AMBERHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02697148

Incorporation date

12/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1992)
dot icon20/11/2015
Final Gazette dissolved following liquidation
dot icon20/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon26/07/2015
Insolvency filing
dot icon26/07/2015
Appointment of a voluntary liquidator
dot icon26/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon08/10/2014
Liquidators' statement of receipts and payments to 2014-08-06
dot icon07/10/2013
Liquidators' statement of receipts and payments to 2013-08-06
dot icon09/08/2012
Statement of affairs with form 4.19
dot icon09/08/2012
Appointment of a voluntary liquidator
dot icon09/08/2012
Resolutions
dot icon22/07/2012
Registered office address changed from Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW on 2012-07-23
dot icon01/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Appointment of Roger Thomas Garnett as a director
dot icon23/06/2011
Termination of appointment of Thomas Garnett as a director
dot icon30/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/03/2010
Director's details changed for Brenda Mary Garnett on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 28/02/09; full list of members
dot icon01/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 28/02/08; full list of members
dot icon07/10/2008
Secretary appointed mrs brenda mary garnett
dot icon07/10/2008
Appointment terminated secretary roger garnett
dot icon24/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/09/2006
Registered office changed on 28/09/06 from: 59 wostenholm road sheffield south yorkshire S60 3BW
dot icon12/06/2006
Return made up to 28/02/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/06/2005
Return made up to 28/02/05; full list of members
dot icon24/02/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon30/05/2003
Accounts for a small company made up to 2002-04-30
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2001-04-30
dot icon26/03/2002
Return made up to 12/03/02; full list of members
dot icon06/03/2002
Registered office changed on 07/03/02 from: holme hall quarry stainton maltby rotherham south yorkshire S66 7RD
dot icon09/05/2001
Accounts for a small company made up to 2000-04-30
dot icon18/03/2001
Return made up to 12/03/01; full list of members
dot icon28/01/2001
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon11/10/2000
Registered office changed on 12/10/00 from: 3 paradise square sheffield S1 2DE
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon27/03/2000
Return made up to 12/03/00; full list of members
dot icon10/10/1999
New secretary appointed
dot icon10/10/1999
Director resigned
dot icon10/10/1999
Secretary resigned;director resigned
dot icon01/04/1999
Return made up to 12/03/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon05/05/1998
Accounts for a small company made up to 1997-03-31
dot icon15/04/1998
Return made up to 12/03/98; full list of members
dot icon25/03/1997
Return made up to 12/03/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/03/1996
Return made up to 12/03/96; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
Return made up to 13/03/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-03-31
dot icon15/01/1995
Ad 31/03/94--------- £ si 25000@1=25000 £ ic 10000/35000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 13/03/94; no change of members
dot icon14/04/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon20/01/1994
Accounts for a small company made up to 1993-04-30
dot icon20/05/1993
Return made up to 13/03/93; full list of members
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon25/04/1993
Registered office changed on 26/04/93 from: c/o warneford gibbs hutton buildings 146 west street sheffield S1 4ES
dot icon01/09/1992
Accounting reference date notified as 30/04
dot icon25/06/1992
Particulars of mortgage/charge
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Nc inc already adjusted 20/03/92
dot icon07/04/1992
Resolutions
dot icon25/03/1992
Registered office changed on 26/03/92 from: 64 whitchurch road cathays cardiff south glamorgan CF4 3LX
dot icon25/03/1992
New secretary appointed;director resigned
dot icon25/03/1992
Secretary resigned;new director appointed
dot icon25/03/1992
Resolutions
dot icon12/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garnett, Roger Thomas
Secretary
15/08/1999 - 10/07/2008
-
Dawson, Robert Colin
Director
19/03/1992 - 15/08/1999
-
Dawson, Jacqueline
Secretary
19/03/1992 - 15/08/1999
-
Garnett, Brenda Mary
Secretary
10/07/2008 - Present
-
Garnett, Brenda Mary
Director
02/07/1992 - 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 AMBERHILL LIMITED

AMBERHILL LIMITED is an(a) Dissolved company incorporated on 12/03/1992 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. 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 AMBERHILL LIMITED?

toggle

AMBERHILL LIMITED is currently Dissolved. It was registered on 12/03/1992 and dissolved on 20/11/2015.

Where is AMBERHILL LIMITED located?

toggle

AMBERHILL LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does AMBERHILL LIMITED do?

toggle

AMBERHILL LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AMBERHILL LIMITED?

toggle

The latest filing was on 20/11/2015: Final Gazette dissolved following liquidation.