Company NameAmber Stripe Limited
DirectorsPaul Joseph Dixon and Dino Zachariah
Company StatusDissolved
Company Number03053410
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Joseph Dixon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House
Babworth Retford
Nottinghamshire
DN22 8ES
Director NameDino Zachariah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressWest Winds
North Wheatley
Retford
Nottinghamshire
Secretary NameDino Zachariah
NationalityBritish
StatusCurrent
Appointed20 June 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressWest Winds
North Wheatley
Retford
Nottinghamshire
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressSterling House
1 Sheepscar Court
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 June 1998Dissolved (1 page)
9 March 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 1997Statement of affairs (8 pages)
5 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 1997Appointment of a voluntary liquidator (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 15 ferham road rotherham S16 1AN (1 page)
12 June 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
(6 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
7 July 1995Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1995New director appointed (2 pages)
23 June 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Registered office changed on 23/06/95 from: 9/11 scale lane kingston upon hull hull HU1 1PH (1 page)
23 June 1995Director resigned;new director appointed (2 pages)
4 May 1995Incorporation (26 pages)