Company NameAmblebay Limited
Company StatusDissolved
Company Number02660388
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Jonathan Henry Jaram
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address3 Roos Close Molescroft
Beverley
Hull
East Yorkshire
HU17 9GN
Director NameWilliam Paul Harvey Simmonds
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressGreygarth 23 High Street
Brant Broughton
Lincoln
Lincolnshire
LN5 0SL
Secretary NameMr Graham Aldus
NationalityBritish
StatusClosed
Appointed24 February 1992(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dower Rise
Swanland
North Ferriby
East Yorkshire
HU14 3QT
Director NameDavid Reid
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(6 months after company formation)
Appointment Duration9 years, 1 month (closed 12 June 2001)
RoleOperations Manager
Correspondence Address36 Oakfields
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6PQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMinster House
23 Flemingate
Beverley
East Yorkshire
HU17 0NP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Voluntary strike-off action has been suspended (1 page)
20 December 2000Application for striking-off (1 page)
3 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(7 pages)
18 November 1998Return made up to 05/11/98; full list of members (10 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1998Director's particulars changed (1 page)
12 November 1997Return made up to 05/11/97; no change of members (4 pages)
10 November 1997Declaration of assistance for shares acquisition (7 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1996Return made up to 05/11/96; no change of members (4 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Director's particulars changed (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 November 1995Return made up to 05/11/95; full list of members (6 pages)
3 March 1995Registered office changed on 03/03/95 from: venridge house english street hull north humberside HU3 2AD (1 page)