Company NameJohnson & Nephew (Ambergate) Limited
Company StatusDissolved
Company Number00074934
CategoryPrivate Limited Company
Incorporation Date23 September 1902(121 years, 7 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(94 years, 12 months after company formation)
Appointment Duration18 years, 1 month (closed 13 October 2015)
RoleChartered Accountant
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameNeil Bamford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(95 years after company formation)
Appointment Duration18 years, 1 month (closed 13 October 2015)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Secretary NameMichael James Robert Porter
NationalityBritish
StatusClosed
Appointed31 October 1997(95 years, 2 months after company formation)
Appointment Duration17 years, 11 months (closed 13 October 2015)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameMr Peter Richard Wootton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleManaging Director
Correspondence AddressWigley Bush House High Street
Calver
Sheffield
South Yorkshire
S30 1XP
Director NameMr John Michael Tandy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleSales Director
Correspondence Address1 Cadgwith Drive
Darley Abbey
Derby
Derbyshire
DE22 2AF
Director NameDr Andrew Gordon Stacey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleTechnical & Manual Director
Country of ResidenceEngland
Correspondence Address20 Oak Tree Road
Branton
Doncaster
South Yorkshire
DN3 3QD
Director NameMr Anthony Gordon Slack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(89 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address10 Charnwood Avenue
Belper
Derbyshire
DE56 1EA
Director NameMr Allan George Macgregor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleWire Sales Director
Country of ResidenceEngland
Correspondence Address71 Ellers Avenue
Bessecarr
Doncaster
South Yorkshire
DN4 7DZ
Director NameMr Henry Hill
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(89 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleFinance Director
Correspondence Address36 Gladstone Road
Chesterfield
Derbyshire
S40 4TE
Director NameMr John Brian Clayton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleChief Executive
Correspondence AddressLittlesway
Wreay
Carlisle
Cumbria
CA4 0RL
Director NameMr John George Beastall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(89 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 1994)
RoleWorks Director
Correspondence Address38 Parks Avenue
South Wingfield
Alfreton
Derbyshire
DE55 7NL
Secretary NameMr Henry Hill
NationalityBritish
StatusResigned
Appointed10 May 1992(89 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence Address36 Gladstone Road
Chesterfield
Derbyshire
S40 4TE
Secretary NameIan Stuart Doig
NationalityBritish
StatusResigned
Appointed30 June 1994(91 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Director NameIan Stuart Doig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1997)
RoleChartered Secretary
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Director NameAndrew Christopher Boydell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1997)
RoleSecretary
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDiane Craze
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(94 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed06 June 1997(94 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH

Location

Registered AddressIcon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Registered 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 21 April 2015 (2 pages)
7 May 2014Restoration by order of the court (3 pages)
21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
22 April 1999Application for striking-off (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Auditor's resignation (1 page)
4 June 1998Director's particulars changed (1 page)
4 June 1998Return made up to 10/05/98; full list of members (19 pages)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 December 1997Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
31 October 1997Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
18 September 1997New director appointed (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (4 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Secretary resigned;director resigned (1 page)
27 May 1997Return made up to 10/05/97; full list of members (7 pages)
2 November 1996Full accounts made up to 31 December 1995 (7 pages)
29 May 1996Return made up to 10/05/96; full list of members (7 pages)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995Return made up to 10/05/95; full list of members (12 pages)