AMBERSAIL LIMITED

Register to unlock more data on OkredoRegister

AMBERSAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04399011

Incorporation date

19/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Crows Nest Business Park Ashton Road, Billinge, Wigan WN5 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon19/10/2022
Application to strike the company off the register
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon04/03/2022
Registered office address changed from The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England to Crows Nest Business Park Ashton Road Billinge Wigan WN5 7XX on 2022-03-04
dot icon01/03/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon01/03/2022
Previous accounting period shortened from 2022-03-31 to 2022-02-28
dot icon16/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/09/2021
Termination of appointment of Simon Chapman as a director on 2021-09-13
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon23/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Registered office address changed from Walton Lodge Hillcliffe Road Warrington Cheshire WA4 6NU to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 2016-08-02
dot icon31/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Secretary's details changed for Jonathan Mark Morris on 2010-03-14
dot icon24/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon24/03/2010
Director's details changed for Simon Chapman on 2010-03-13
dot icon24/03/2010
Director's details changed for Jonathan Mark Morris on 2010-03-13
dot icon08/08/2009
Gbp ic 79/45\23/07/09\gbp sr 34@1=34\
dot icon28/07/2009
Resolutions
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 13/03/09; full list of members
dot icon25/03/2009
Location of register of members
dot icon25/03/2009
Location of debenture register
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Gbp ic 100/79\11/04/08\gbp sr 21@1=21\
dot icon23/04/2008
Memorandum and Articles of Association
dot icon18/04/2008
Appointment terminated director andrew baillie
dot icon18/04/2008
Resolutions
dot icon02/04/2008
Return made up to 13/03/08; full list of members
dot icon01/04/2008
Location of register of members
dot icon01/04/2008
Location of debenture register
dot icon23/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 13/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 13/03/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 20/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Ad 18/03/04--------- £ si 99@1
dot icon16/04/2004
Return made up to 20/03/04; full list of members
dot icon05/04/2004
New director appointed
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 20/03/03; full list of members
dot icon31/10/2002
Location - directors interests register: non legible
dot icon31/10/2002
Location of register of members (non legible)
dot icon12/09/2002
Registered office changed on 12/09/02 from: 14 bold street warrington WA1 1DL
dot icon04/07/2002
Particulars of mortgage/charge
dot icon17/04/2002
New secretary appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Secretary resigned
dot icon20/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon-98.88 % *

* during past year

Cash in Bank

£1,824.00

Confirmation

dot iconLast made up date
27/02/2022
dot iconLast change occurred
27/02/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
27/02/2022
dot iconNext account date
27/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
123.19K
-
0.00
162.91K
-
2022
9
8.98K
-
0.00
1.82K
-
2022
9
8.98K
-
0.00
1.82K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

8.98K £Descended-92.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.82K £Descended-98.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Jonathan Mark
Secretary
10/04/2002 - Present
-
Mr Jonathan Mark Morris
Director
10/04/2002 - Present
-
Baillie, Andrew
Director
10/04/2002 - 11/04/2008
12
Mr Simon Philip Chapman
Director
08/01/2004 - 13/09/2021
1
HASLAMS SECRETARIES LIMITED
Nominee Secretary
20/03/2002 - 10/04/2002
203

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AMBERSAIL LIMITED

AMBERSAIL LIMITED is an(a) Dissolved company incorporated on 19/03/2002 with the registered office located at Crows Nest Business Park Ashton Road, Billinge, Wigan WN5 7XX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERSAIL LIMITED?

toggle

AMBERSAIL LIMITED is currently Dissolved. It was registered on 19/03/2002 and dissolved on 23/01/2023.

Where is AMBERSAIL LIMITED located?

toggle

AMBERSAIL LIMITED is registered at Crows Nest Business Park Ashton Road, Billinge, Wigan WN5 7XX.

What does AMBERSAIL LIMITED do?

toggle

AMBERSAIL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AMBERSAIL LIMITED have?

toggle

AMBERSAIL LIMITED had 9 employees in 2022.

What is the latest filing for AMBERSAIL LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.