AMBION (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AMBION (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04090796

Incorporation date

15/10/2000

Size

Full

Contacts

Registered address

Registered address

7 Kingsland Grange, Woolston, Warrington, Cheshire WA1 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2000)
dot icon12/03/2013
Final Gazette dissolved following liquidation
dot icon12/12/2012
Return of final meeting in a members' voluntary winding up
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon09/10/2011
Declaration of solvency
dot icon09/10/2011
Appointment of a voluntary liquidator
dot icon09/10/2011
Resolutions
dot icon26/01/2011
Registered office address changed from Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 2011-01-27
dot icon26/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2009-12-31
dot icon09/12/2010
Appointment of Dianne Marie Deuitch as a director
dot icon09/12/2010
Termination of appointment of Kent Davidson as a director
dot icon18/11/2010
Termination of appointment of Thomas Souter as a director
dot icon15/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon28/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon28/12/2009
Director's details changed for Thomas Ireland Souter on 2009-11-30
dot icon22/12/2009
Director's details changed for Kent Davidson on 2009-11-30
dot icon22/12/2009
Termination of appointment of Lionel Hadjadjeba as a director
dot icon29/09/2009
Secretary appointed genoffir maud macleod
dot icon29/09/2009
Appointment Terminated Director dennis winger
dot icon29/09/2009
Appointment Terminated Director lars holmkvist
dot icon29/09/2009
Appointment Terminated Director marc verkuil
dot icon29/09/2009
Appointment Terminated Secretary janet sutherland
dot icon29/09/2009
Director appointed thomas ireland souter
dot icon29/09/2009
Director appointed lionel michel hadjadjeba
dot icon12/04/2009
Full accounts made up to 2008-06-30
dot icon09/11/2008
Return made up to 16/10/08; full list of members
dot icon04/04/2008
Full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 16/10/07; full list of members
dot icon13/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon21/12/2006
Return made up to 16/10/06; full list of members
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Secretary resigned;director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon23/03/2006
Full accounts made up to 2005-12-31
dot icon20/11/2005
Return made up to 16/10/05; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Return made up to 16/10/04; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
New director appointed
dot icon23/10/2003
Return made up to 16/10/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Accounts for a small company made up to 2002-12-31
dot icon07/10/2002
Return made up to 16/10/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 16/10/01; full list of members
dot icon04/09/2001
Amended full accounts made up to 2000-12-31
dot icon14/06/2001
Registered office changed on 15/06/01 from: 8 cordell close st. Ives huntingdon cambridgeshire PE27 6UL
dot icon02/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Full accounts made up to 2000-12-31
dot icon01/01/2001
Ad 21/12/00--------- £ si 199999@1=199999 £ ic 1/200000
dot icon29/10/2000
Secretary resigned
dot icon29/10/2000
Director resigned
dot icon29/10/2000
New director appointed
dot icon29/10/2000
New director appointed
dot icon29/10/2000
New secretary appointed;new director appointed
dot icon29/10/2000
Registered office changed on 30/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon29/10/2000
Accounting reference date shortened from 31/10/01 to 31/12/00
dot icon15/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penney, Robert
Director
16/10/2000 - 28/06/2007
2
Graeme, Lesley Joyce
Nominee Director
16/10/2000 - 16/10/2000
9756
Souter, Thomas Ireland
Director
22/09/2009 - 01/11/2010
14
Deuitch, Dianne Marie
Director
06/12/2010 - Present
8
Winger, Dennis Lawrence
Director
01/05/2006 - 22/09/2009
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 AMBION (EUROPE) LIMITED

AMBION (EUROPE) LIMITED is an(a) Dissolved company incorporated on 15/10/2000 with the registered office located at 7 Kingsland Grange, Woolston, Warrington, Cheshire WA1 4SR. There are currently 2 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 AMBION (EUROPE) LIMITED?

toggle

AMBION (EUROPE) LIMITED is currently Dissolved. It was registered on 15/10/2000 and dissolved on 12/03/2013.

Where is AMBION (EUROPE) LIMITED located?

toggle

AMBION (EUROPE) LIMITED is registered at 7 Kingsland Grange, Woolston, Warrington, Cheshire WA1 4SR.

What does AMBION (EUROPE) LIMITED do?

toggle

AMBION (EUROPE) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AMBION (EUROPE) LIMITED?

toggle

The latest filing was on 12/03/2013: Final Gazette dissolved following liquidation.