Company NameAmbler & Adams Limited
DirectorsCharles John Ambler and Jacaranda Margaret Ambler
Company StatusDissolved
Company Number01956511
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Charles John Ambler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleVehicle Restorer
Country of ResidenceUnited Kingdom
Correspondence AddressHarden Hall
Harden
Bingley
West Yorkshire
BD16 1JL
Director NameMrs Jacaranda Margaret Ambler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleHousewife
Correspondence AddressHarden Hall
Harden
Bingley
West Yorkshire
BD16 1JL
Secretary NameMr Charles John Ambler
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarden Hall
Harden
Bingley
West Yorkshire
BD16 1JL

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1992 (32 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 February 1999Dissolved (1 page)
4 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 August 1998Liquidators statement of receipts and payments (6 pages)
16 January 1998Liquidators statement of receipts and payments (6 pages)
17 July 1997Liquidators statement of receipts and payments (6 pages)
17 January 1997Liquidators statement of receipts and payments (6 pages)
14 November 1996Registered office changed on 14/11/96 from: coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page)
16 October 1996Liquidators statement of receipts and payments (6 pages)
1 February 1996Liquidators statement of receipts and payments (6 pages)