AMBERWOOD HOMES (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

AMBERWOOD HOMES (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02559333

Incorporation date

15/11/1990

Size

Full

Contacts

Registered address

Registered address

Wilderton Grange 4 Wilderton Road West, Branksome Park, Poole, Dorset BH13 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon18/01/2011
Application to strike the company off the register
dot icon13/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon12/12/2010
Full accounts made up to 2010-03-31
dot icon24/05/2010
Certificate of change of name
dot icon12/05/2010
Resolutions
dot icon30/03/2010
Appointment of Robert Arthur Sait as a director
dot icon29/03/2010
Full accounts made up to 2009-03-31
dot icon14/03/2010
Termination of appointment of Robert Sait as a director
dot icon07/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon21/09/2009
Registered office changed on 22/09/2009 from beaufort house 69A high street lymington hampshire SO41 9AL
dot icon21/09/2009
Full accounts made up to 2008-03-31
dot icon09/11/2008
Return made up to 24/10/08; no change of members
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Return made up to 24/10/07; no change of members
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon27/08/2007
Registered office changed on 28/08/07 from: 61 paddock gardens lymington hampshire SO41 9ES
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon07/01/2007
Return made up to 24/10/06; full list of members
dot icon26/04/2006
Particulars of mortgage/charge
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon26/10/2005
Return made up to 24/10/05; full list of members
dot icon22/08/2005
Particulars of mortgage/charge
dot icon22/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/04/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 24/10/04; full list of members
dot icon12/10/2004
Registered office changed on 13/10/04 from: the george business centre christchurch road new milton hampshire BH25 6QJ
dot icon11/10/2004
Full accounts made up to 2003-03-31
dot icon28/12/2003
Return made up to 24/10/03; full list of members
dot icon02/05/2003
Particulars of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon24/02/2003
Particulars of mortgage/charge
dot icon31/01/2003
Particulars of mortgage/charge
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/10/2002
Return made up to 24/10/02; full list of members
dot icon21/02/2002
Registered office changed on 22/02/02 from: national westminster bank chambers, station road, new milton, hants. BH25 6JB
dot icon11/11/2001
Return made up to 24/10/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2000
Return made up to 24/10/00; full list of members
dot icon03/09/2000
Full accounts made up to 2000-03-31
dot icon07/11/1999
Full accounts made up to 1999-03-31
dot icon07/11/1999
Return made up to 24/10/99; full list of members
dot icon15/08/1999
Particulars of mortgage/charge
dot icon10/11/1998
Return made up to 24/10/98; full list of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Director's particulars changed
dot icon28/07/1998
Secretary's particulars changed;director's particulars changed
dot icon01/06/1998
Particulars of mortgage/charge
dot icon10/11/1997
Return made up to 24/10/97; full list of members
dot icon10/11/1997
Secretary's particulars changed;director's particulars changed
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon02/06/1997
Declaration of satisfaction of mortgage/charge
dot icon02/06/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon10/11/1996
Return made up to 24/10/96; no change of members
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon07/12/1995
Return made up to 24/10/95; no change of members
dot icon07/06/1995
Particulars of mortgage/charge
dot icon07/06/1995
Particulars of mortgage/charge
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 24/10/94; full list of members
dot icon07/11/1994
Secretary's particulars changed;director's particulars changed
dot icon12/09/1994
Ad 02/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/1994
Full accounts made up to 1993-03-31
dot icon10/02/1994
Return made up to 02/11/93; no change of members
dot icon10/02/1994
Secretary's particulars changed;director's particulars changed
dot icon09/11/1992
Return made up to 02/11/92; no change of members
dot icon09/11/1992
Registered office changed on 10/11/92
dot icon05/10/1992
Director resigned
dot icon05/10/1992
Director resigned
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon23/07/1992
New director appointed
dot icon23/07/1992
New director appointed
dot icon22/03/1992
Return made up to 16/11/91; full list of members
dot icon22/07/1991
Accounting reference date notified as 31/03
dot icon26/11/1990
New secretary appointed;new director appointed
dot icon22/11/1990
Secretary resigned;director resigned
dot icon21/11/1990
Registered office changed on 22/11/90 from: harrington chambers 26 north john street liverpool L2 9RP
dot icon15/11/1990
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
Full
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sait, Robert Arthur
Director
24/03/2010 - Present
3

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 AMBERWOOD HOMES (DEVELOPMENTS) LIMITED

AMBERWOOD HOMES (DEVELOPMENTS) LIMITED is an(a) Dissolved company incorporated on 15/11/1990 with the registered office located at Wilderton Grange 4 Wilderton Road West, Branksome Park, Poole, Dorset BH13 6EF. 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 AMBERWOOD HOMES (DEVELOPMENTS) LIMITED?

toggle

AMBERWOOD HOMES (DEVELOPMENTS) LIMITED is currently Dissolved. It was registered on 15/11/1990 and dissolved on 16/05/2011.

Where is AMBERWOOD HOMES (DEVELOPMENTS) LIMITED located?

toggle

AMBERWOOD HOMES (DEVELOPMENTS) LIMITED is registered at Wilderton Grange 4 Wilderton Road West, Branksome Park, Poole, Dorset BH13 6EF.

What does AMBERWOOD HOMES (DEVELOPMENTS) LIMITED do?

toggle

AMBERWOOD HOMES (DEVELOPMENTS) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for AMBERWOOD HOMES (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.