Company NameAmbertron Limited
Company StatusDissolved
Company Number02311790
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Fisk
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(3 years after company formation)
Appointment Duration12 years, 11 months (closed 12 October 2004)
RoleComputer Consultant
Correspondence Address8 The Pound
Burnham
Buckinghamshire
SL1 7HE
Secretary NameMichael Richard Earl
NationalityBritish
StatusClosed
Appointed26 June 2000(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 12 October 2004)
RoleSolicitor
Correspondence Address14 Jennery Lane
Burnham
Slough
Berkshire
SL1 8BX
Director NameKrystyna Zofia Anne Fisk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 26 June 2000)
RoleSecretary
Correspondence Address49 The Green
Burnham
Slough
SL1 7BG
Secretary NameKrystyna Zofia Anne Fisk
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address49 The Green
Burnham
Slough
SL1 7BG

Location

Registered Address1a Main Street
Willerby Square
Hull
East Yorkshire
HU10 6BP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£3,703
Cash£167
Current Liabilities£5,936

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
21 January 2003Return made up to 31/10/02; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
19 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
30 October 2000Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
26 October 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 July 2000New secretary appointed (2 pages)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 June 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
17 February 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1997Registered office changed on 02/07/97 from: union house 15 springfield way anlaby hull HU10 6RJ (1 page)
27 December 1996Registered office changed on 27/12/96 from: 14 middle walk burnham slough buckinghamshire SL1 7ER (1 page)
4 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Secretary's particulars changed;director's particulars changed (1 page)
21 November 1996Registered office changed on 21/11/96 from: sheedy+co 156 hessle road hull north humberside HU3 3AD (1 page)
21 November 1996Director's particulars changed (1 page)
28 October 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 December 1995Registered office changed on 27/12/95 from: sheedy and company 156 hessle road hull HU3 3AD (1 page)
21 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)