Company NameJeremiah Ambler Limited
DirectorBritish Mohair Holdings Ltd
Company StatusActive
Company Number00993416
CategoryPrivate Limited Company
Incorporation Date3 November 1970(53 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKathryn Anne Davenport
NationalityBritish
StatusCurrent
Appointed31 March 2005(34 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressStoneleigh
2 Moorfield Way
Ilkley
West Yorkshire
LS29 8BX
Director NameBritish Mohair Holdings Ltd (Corporation)
StatusCurrent
Appointed31 March 2005(34 years, 5 months after company formation)
Appointment Duration19 years
Correspondence AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
Director NameMr Gerard Litten
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGhyllstone Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameStanley Yewdall
NationalityBritish
StatusResigned
Appointed22 June 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameRoger Arthur Clarke
NationalityBritish
StatusResigned
Appointed31 March 1993(22 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameJohn Sheehan
NationalityBritish
StatusResigned
Appointed30 September 2002(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Nicolsons Place
Silsden
West Yorkshire
BD20 0AF
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(33 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(33 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Location

Registered AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£197
Current Liabilities£120

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Next Accounts Due31 August 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Next Return Due6 July 2017 (overdue)

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
13 September 2005Return made up to 22/06/05; full list of members (6 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (3 pages)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill, london, EC3V 3NU (1 page)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (3 pages)
7 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: midland mills,, valley road,, bradford,, yorkshire BD1 4RL (1 page)
6 July 2004Registered office changed on 06/07/04 from: midland mills, valley road, bradford, yorkshire BD1 4RL (1 page)
10 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
23 July 2002Return made up to 22/06/02; full list of members (6 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2001Return made up to 22/06/01; full list of members (6 pages)
25 July 2000Return made up to 22/06/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 July 1999Return made up to 22/06/99; full list of members (7 pages)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 June 1998Return made up to 22/06/98; no change of members (5 pages)
13 July 1997Return made up to 22/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 July 1996Return made up to 22/06/96; full list of members (7 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 June 1995Return made up to 22/06/95; no change of members (6 pages)
19 April 1995Director resigned;new director appointed (4 pages)
3 November 1970Incorporation (16 pages)