JOHNSON & NEPHEW (AMBERGATE) LIMITED

Register to unlock more data on OkredoRegister

JOHNSON & NEPHEW (AMBERGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00074934

Incorporation date

23/09/1902

Size

Dormant

Contacts

Registered address

Registered address

Icon Building, Balby Carr Bank, Doncaster, South Yorkshire DN4 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon13/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon30/06/2015
First Gazette notice for compulsory strike-off
dot icon21/04/2015
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 2015-04-21
dot icon07/05/2014
Restoration by order of the court
dot icon21/09/1999
Final Gazette dissolved via voluntary strike-off
dot icon01/06/1999
First Gazette notice for voluntary strike-off
dot icon22/04/1999
Application for striking-off
dot icon07/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon07/01/1999
Resolutions
dot icon07/12/1998
Auditor's resignation
dot icon04/06/1998
Return made up to 10/05/98; full list of members
dot icon04/06/1998
Director's particulars changed
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon17/12/1997
Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG
dot icon16/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
New secretary appointed
dot icon31/10/1997
Director resigned
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon18/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon18/06/1997
Secretary resigned;director resigned
dot icon18/06/1997
New secretary appointed;new director appointed
dot icon27/05/1997
Return made up to 10/05/97; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 10/05/96; full list of members
dot icon25/01/1996
Resolutions
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon17/05/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned;new director appointed
dot icon30/09/1994
Director resigned
dot icon19/07/1994
Registered office changed on 19/07/94 from: ambergate wire mills ambergate, derby. DE5 2FZ
dot icon19/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon31/05/1994
Return made up to 10/05/94; full list of members
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon28/01/1994
Director resigned
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
Return made up to 10/05/93; full list of members
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
New director appointed
dot icon18/06/1992
Return made up to 10/05/92; full list of members
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 10/05/91; full list of members
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Return made up to 10/05/90; full list of members
dot icon29/11/1989
Accounting reference date extended from 31/07 to 31/12
dot icon13/07/1989
New director appointed
dot icon13/07/1989
New director appointed
dot icon03/04/1989
Return made up to 09/02/89; full list of members
dot icon03/04/1989
New director appointed
dot icon03/04/1989
Director resigned
dot icon16/03/1989
Resolutions
dot icon16/03/1989
Resolutions
dot icon16/03/1989
Nc inc already adjusted
dot icon16/03/1989
Resolutions
dot icon09/03/1989
Full accounts made up to 1988-07-31
dot icon17/01/1989
Director resigned
dot icon18/08/1988
New secretary appointed;new director appointed
dot icon01/07/1988
Return made up to 02/05/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-07-31
dot icon11/11/1987
Declaration of satisfaction of mortgage/charge
dot icon19/09/1987
Director resigned;new director appointed
dot icon27/08/1987
Full accounts made up to 1986-07-31
dot icon17/08/1987
New director appointed
dot icon12/08/1987
Return made up to 27/04/87; full list of members
dot icon01/04/1987
Director resigned
dot icon21/07/1986
Director resigned;new director appointed
dot icon16/07/1986
Accounting reference date shortened from 31/12 to 31/07
dot icon23/06/1986
Full accounts made up to 1985-12-31
dot icon23/06/1986
Return made up to 28/04/86; full list of members
dot icon04/06/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/1998
dot iconLast change occurred
31/03/1998

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/1998
dot iconNext account date
31/03/1999
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boydell, Andrew Christopher
Director
31/10/1994 - 29/08/1997
5
Doig, Ian Stuart
Director
31/10/1994 - 06/06/1997
6
Porter, Michael James Robert
Secretary
31/10/1997 - Present
32
Craze, Diane
Director
06/06/1997 - 31/10/1997
12
Bamford, Neil
Director
09/09/1997 - Present
79

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 JOHNSON & NEPHEW (AMBERGATE) LIMITED

JOHNSON & NEPHEW (AMBERGATE) LIMITED is an(a) Dissolved company incorporated on 23/09/1902 with the registered office located at Icon Building, Balby Carr Bank, Doncaster, South Yorkshire DN4 5JQ. 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 JOHNSON & NEPHEW (AMBERGATE) LIMITED?

toggle

JOHNSON & NEPHEW (AMBERGATE) LIMITED is currently Dissolved. It was registered on 23/09/1902 and dissolved on 13/10/2015.

Where is JOHNSON & NEPHEW (AMBERGATE) LIMITED located?

toggle

JOHNSON & NEPHEW (AMBERGATE) LIMITED is registered at Icon Building, Balby Carr Bank, Doncaster, South Yorkshire DN4 5JQ.

What does JOHNSON & NEPHEW (AMBERGATE) LIMITED do?

toggle

JOHNSON & NEPHEW (AMBERGATE) LIMITED operates in the Manufacture of wire products (28.73 - SIC 2003) sector.

What is the latest filing for JOHNSON & NEPHEW (AMBERGATE) LIMITED?

toggle

The latest filing was on 13/10/2015: Final Gazette dissolved via compulsory strike-off.