AMBI-RAD INCENTIVES

Register to unlock more data on OkredoRegister

AMBI-RAD INCENTIVES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04111136

Incorporation date

15/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ambi-Rad Ltd, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon23/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2011
First Gazette notice for voluntary strike-off
dot icon21/04/2011
Application to strike the company off the register
dot icon07/04/2011
Appointment of Mr Michael John Macbain as a director
dot icon07/04/2011
Appointment of Mr Shaun Corris as a director
dot icon07/04/2011
Termination of appointment of Alexander Mcnee as a director
dot icon07/04/2011
Termination of appointment of Craig Brown as a director
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon07/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Secretary's details changed for Abacus Secretaries Limited on 2010-01-05
dot icon07/01/2010
Director's details changed for Alexander Fleming Mcnee on 2009-11-14
dot icon07/11/2009
Director's details changed for Alexander Fleming Mcnee on 2009-10-01
dot icon07/11/2009
Director's details changed for Mr Craig Brown on 2009-10-01
dot icon02/04/2009
Appointment Terminated Director andrew ash
dot icon02/04/2009
Director appointed craig brown
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon24/09/2008
Director's Change of Particulars / alexander mcnee / 17/09/2008 / HouseName/Number was: , now: strathallan hall cottage; Street was: 34 howe road, now: strathallan lane; Area was: , now: onchan; Post Town was: onchan, now: isle of man; Region was: isle of man, now: ; Post Code was: IM3 2BA, now: IM3 1NL
dot icon21/11/2007
Return made up to 15/11/07; full list of members
dot icon24/11/2006
Return made up to 15/11/06; full list of members
dot icon13/07/2006
Director resigned
dot icon06/12/2005
Return made up to 15/11/05; full list of members
dot icon16/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon15/12/2004
Return made up to 15/11/04; full list of members
dot icon15/12/2004
Registered office changed on 15/12/04
dot icon17/09/2004
Director resigned
dot icon17/09/2004
New director appointed
dot icon28/05/2004
New secretary appointed
dot icon28/05/2004
Secretary resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
New director appointed
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Registered office changed on 10/07/03 from: nexus solicitors carlton house 16/18 albert square manchester M2 5PE
dot icon10/07/2003
New secretary appointed
dot icon10/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon27/11/2002
Return made up to 15/11/02; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-07-31
dot icon18/12/2001
Return made up to 15/11/01; full list of members
dot icon18/12/2001
Secretary's particulars changed;director's particulars changed
dot icon27/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon10/01/2001
Director resigned
dot icon09/01/2001
Accounting reference date shortened from 30/11/01 to 31/07/01
dot icon22/12/2000
Resolutions
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon15/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2002
dot iconLast change occurred
31/07/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2002
dot iconNext account date
31/07/2003
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monticelli, Roberto
Director
17/11/2000 - 15/04/2003
38
NEXUS SECRETARIAL LIMITED
Corporate Secretary
15/11/2000 - 17/11/2000
31
NEXUS DIRECTORS LIMITED
Corporate Director
15/11/2000 - 17/11/2000
14
Reid, Donald Mckay
Director
08/12/2000 - 15/04/2003
3
Mcnee, Alexander Fleming
Director
18/07/2005 - 12/02/2010
20

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 AMBI-RAD INCENTIVES

AMBI-RAD INCENTIVES is an(a) Dissolved company incorporated on 15/11/2000 with the registered office located at Ambi-Rad Ltd, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QA. 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 AMBI-RAD INCENTIVES?

toggle

AMBI-RAD INCENTIVES is currently Dissolved. It was registered on 15/11/2000 and dissolved on 23/08/2011.

Where is AMBI-RAD INCENTIVES located?

toggle

AMBI-RAD INCENTIVES is registered at Ambi-Rad Ltd, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QA.

What does AMBI-RAD INCENTIVES do?

toggle

AMBI-RAD INCENTIVES operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AMBI-RAD INCENTIVES?

toggle

The latest filing was on 23/08/2011: Final Gazette dissolved via voluntary strike-off.