AMBERLEY (NORTH) LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01240072

Incorporation date

12/01/1976

Size

Dormant

Contacts

Registered address

Registered address

34 New Cavendish Street, London W1G 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1986)
dot icon26/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2010
Termination of appointment of Barry Pincus as a secretary
dot icon13/07/2010
First Gazette notice for voluntary strike-off
dot icon05/07/2010
Application to strike the company off the register
dot icon15/06/2010
Termination of appointment of Robert Goldsmith as a director
dot icon15/06/2010
Appointment of Mr Jonathan Naggar as a director
dot icon18/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Robert Samuel Goldsmith on 2009-10-01
dot icon15/01/2010
Director's details changed for Mr Robert Samuel Goldsmith on 2009-08-01
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/04/2009
Registered office changed on 21/04/2009 from pitt cottage blymhill lawn near shifnal staffordshire TF11 8LT
dot icon08/02/2009
Return made up to 22/11/08; full list of members
dot icon08/02/2009
Secretary appointed barry martin pincus
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Registered office changed on 03/10/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon01/10/2008
Appointment Terminated Secretary megan langridge
dot icon29/08/2008
Appointment Terminated Director barry pincus
dot icon07/12/2007
Return made up to 22/11/07; full list of members
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 22/11/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Auditor's resignation
dot icon20/12/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon13/12/2005
Return made up to 22/11/05; full list of members
dot icon06/12/2005
Director's particulars changed
dot icon13/09/2005
Full accounts made up to 2005-04-30
dot icon13/07/2005
Director's particulars changed
dot icon08/02/2005
Full accounts made up to 2004-04-30
dot icon24/12/2004
Return made up to 22/11/04; full list of members
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Registered office changed on 03/06/04 from: victoria square house victoria square birmingham west midlands B2 4DL
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Secretary resigned;director resigned
dot icon17/12/2003
Return made up to 22/11/03; full list of members
dot icon17/12/2003
Secretary's particulars changed;director's particulars changed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
Director resigned
dot icon08/10/2003
Full accounts made up to 2003-04-30
dot icon28/06/2003
Registered office changed on 28/06/03 from: 5 county lane kingswood albrighton shropshire WV7 3AH
dot icon11/02/2003
Full accounts made up to 2002-04-30
dot icon27/11/2002
Return made up to 22/11/02; full list of members
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Registered office changed on 24/10/02 from: lawrence house apollo lichfield industrial estate tamworth staffordshire B79 7TA
dot icon02/07/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon05/04/2002
Certificate of change of name
dot icon19/03/2002
New director appointed
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 22/11/01; full list of members
dot icon29/12/2000
New director appointed
dot icon29/12/2000
Director resigned
dot icon07/12/2000
Return made up to 22/11/00; full list of members
dot icon13/11/2000
Registered office changed on 13/11/00 from: 7 st james court friar gate derby DE1 1BG
dot icon08/11/2000
New secretary appointed
dot icon27/10/2000
Secretary resigned;director resigned
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Director resigned
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Return made up to 22/11/99; full list of members
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 22/11/98; full list of members
dot icon14/12/1998
Secretary's particulars changed;director's particulars changed
dot icon12/10/1998
New director appointed
dot icon18/04/1998
Director resigned
dot icon23/12/1997
Return made up to 22/11/97; full list of members
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon27/11/1996
Return made up to 22/11/96; full list of members
dot icon27/11/1996
Secretary resigned;director's particulars changed
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon01/03/1996
Director resigned
dot icon04/12/1995
New director appointed
dot icon04/12/1995
Return made up to 22/11/95; full list of members
dot icon03/10/1995
Full accounts made up to 1995-03-31
dot icon12/07/1995
Registered office changed on 12/07/95 from: 200 fountain road hull north humberside HU2 0JZ
dot icon03/03/1995
Resolutions
dot icon15/02/1995
Accounts for a medium company made up to 1994-07-07
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 22/11/94; no change of members
dot icon17/11/1994
Declaration of satisfaction of mortgage/charge
dot icon17/11/1994
Declaration of satisfaction of mortgage/charge
dot icon17/11/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1994
Ad 31/03/94--------- £ si 10000@1
dot icon03/10/1994
Particulars of contract relating to shares
dot icon30/09/1994
Accounting reference date shortened from 07/07 to 31/03
dot icon28/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1994
New director appointed
dot icon05/07/1994
Ad 31/03/94--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon02/07/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon27/06/1994
Ad 31/03/94--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon20/06/1994
Accounting reference date extended from 30/06 to 07/07
dot icon25/05/1994
Memorandum and Articles of Association
dot icon28/04/1994
New director appointed
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Resolutions
dot icon28/04/1994
£ nc 10000/100000 31/03/94
dot icon14/12/1993
Return made up to 22/11/93; no change of members
dot icon01/12/1993
Accounts for a small company made up to 1993-06-30
dot icon22/07/1993
Particulars of mortgage/charge
dot icon18/12/1992
Accounts for a small company made up to 1992-06-30
dot icon08/12/1992
Return made up to 22/11/92; full list of members
dot icon02/12/1992
Particulars of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon20/01/1992
Accounts for a small company made up to 1991-06-30
dot icon28/11/1991
Return made up to 22/11/91; no change of members
dot icon26/07/1991
Director resigned
dot icon06/02/1991
Return made up to 14/12/90; no change of members
dot icon16/01/1991
New director appointed
dot icon24/12/1990
Accounts for a small company made up to 1990-06-30
dot icon22/01/1990
Return made up to 22/11/89; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1989-06-30
dot icon23/01/1989
Return made up to 29/09/88; full list of members
dot icon24/11/1988
Accounts for a small company made up to 1988-06-30
dot icon14/12/1987
Accounts for a small company made up to 1987-06-30
dot icon14/12/1987
Return made up to 17/11/87; full list of members
dot icon03/08/1987
Accounts for a small company made up to 1986-06-30
dot icon17/02/1987
Return made up to 03/11/86; full list of members
dot icon02/08/1986
Registered office changed on 02/08/86 from: athol works athol st kingston upon hull humberside HU3 5NN

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wulder, Kevin Charles
Director
09/07/1996 - 31/03/2000
4
Mcandrew, Brian William Goddard
Director
31/03/1994 - 22/03/2002
-
Meddings, Brian John
Secretary
08/07/1994 - 11/10/2000
6
Healy, Robert Morgan
Director
08/07/1991 - 10/11/2000
6
Pincus, Barry Martin
Director
17/05/2004 - 27/08/2008
33

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 AMBERLEY (NORTH) LIMITED

AMBERLEY (NORTH) LIMITED is an(a) Dissolved company incorporated on 12/01/1976 with the registered office located at 34 New Cavendish Street, London W1G 8UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERLEY (NORTH) LIMITED?

toggle

AMBERLEY (NORTH) LIMITED is currently Dissolved. It was registered on 12/01/1976 and dissolved on 26/10/2010.

Where is AMBERLEY (NORTH) LIMITED located?

toggle

AMBERLEY (NORTH) LIMITED is registered at 34 New Cavendish Street, London W1G 8UB.

What does AMBERLEY (NORTH) LIMITED do?

toggle

AMBERLEY (NORTH) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for AMBERLEY (NORTH) LIMITED?

toggle

The latest filing was on 26/10/2010: Final Gazette dissolved via voluntary strike-off.