Company NameAmbersand Limited
Company StatusDissolved
Company Number03088517
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 18 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameGillian Anne Hunter
NationalityBritish
StatusClosed
Appointed21 August 1995(2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 18 September 2012)
RoleAdministrator
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr John Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nursery View
Cottingham
East Yorkshire
HU16 4HX
Director NameMr Derek Auchterlounie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address9 Hallgate
Cottingham
East Yorkshire
HU16 4DN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address38 Redcliff Road
Melton
North Ferriby
North Humberside
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (4 pages)
23 May 2012Application to strike the company off the register (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2,002
(5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2,002
(5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2,002
(5 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
31 December 2010Registered office address changed from Unit 31 Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB on 31 December 2010 (1 page)
31 December 2010Registered office address changed from Unit 31 Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB on 31 December 2010 (1 page)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 2,002
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 2,002
(3 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 2,002
(3 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Appointment of Mr John Harrison as a director (2 pages)
5 May 2010Appointment of Mr John Harrison as a director (2 pages)
14 December 2009Statement of capital on 14 December 2009
  • GBP 1,002
(4 pages)
14 December 2009Statement of capital on 14 December 2009
  • GBP 1,002
(4 pages)
14 December 2009Statement by directors (1 page)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 December 2009Solvency Statement dated 03/12/09 (1 page)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 December 2009Solvency statement dated 03/12/09 (1 page)
14 December 2009Statement by Directors (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 07/08/09; full list of members (3 pages)
14 August 2009Return made up to 07/08/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 September 2008Return made up to 07/08/08; full list of members (3 pages)
26 September 2008Return made up to 07/08/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 September 2007Return made up to 07/08/07; no change of members (6 pages)
10 September 2007Return made up to 07/08/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Return made up to 07/08/06; full list of members (6 pages)
4 September 2006Return made up to 07/08/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005Return made up to 07/08/05; full list of members (6 pages)
25 August 2005Return made up to 07/08/05; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 August 2004Return made up to 07/08/04; full list of members (6 pages)
12 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 September 2003Registered office changed on 06/09/03 from: 15 croft park woodgates lane north ferriby HU14 3JX (1 page)
6 September 2003Registered office changed on 06/09/03 from: 15 croft park woodgates lane north ferriby HU14 3JX (1 page)
18 August 2003Return made up to 07/08/03; full list of members (6 pages)
18 August 2003Return made up to 07/08/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2002Particulars of mortgage/charge (5 pages)
26 October 2002Particulars of mortgage/charge (5 pages)
16 August 2002Return made up to 07/08/02; full list of members (6 pages)
16 August 2002Return made up to 07/08/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 August 2001Return made up to 07/08/01; full list of members (6 pages)
31 August 2001Return made up to 07/08/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Director resigned
(6 pages)
4 October 2000Return made up to 07/08/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Return made up to 07/08/99; full list of members (6 pages)
23 September 1999Return made up to 07/08/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
11 September 1998Return made up to 07/08/98; full list of members (7 pages)
11 September 1998Return made up to 07/08/98; full list of members (7 pages)
9 February 1998Ad 26/01/98--------- £ si 122000@1=122000 £ ic 118002/240002 (2 pages)
9 February 1998Ad 26/01/98--------- £ si 122000@1=122000 £ ic 118002/240002 (2 pages)
10 June 1997Full accounts made up to 31 December 1996 (9 pages)
10 June 1997Full accounts made up to 31 December 1996 (9 pages)
19 May 1997Ad 14/05/97--------- £ si 118000@1=118000 £ ic 2/118002 (2 pages)
19 May 1997Ad 14/05/97--------- £ si 118000@1=118000 £ ic 2/118002 (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
3 January 1997Particulars of mortgage/charge (4 pages)
3 January 1997Particulars of mortgage/charge (4 pages)
3 December 1996Particulars of mortgage/charge (6 pages)
3 December 1996Particulars of mortgage/charge (6 pages)
9 October 1996Registered office changed on 09/10/96 from: 14 todds close swanland hull HU14 3NT (1 page)
9 October 1996Registered office changed on 09/10/96 from: 14 todds close swanland hull HU14 3NT (1 page)
3 September 1996Return made up to 07/08/96; full list of members (6 pages)
3 September 1996Return made up to 07/08/96; full list of members (6 pages)
8 September 1995£ nc 100/500000 06/09/95 (1 page)
8 September 1995£ nc 100/500000 06/09/95 (1 page)
8 September 1995Accounting reference date notified as 31/12 (1 page)
8 September 1995Ad 06/09/95--------- £ si 2@2=4 £ ic 2/6 (2 pages)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995Accounting reference date notified as 31/12 (1 page)
8 September 1995Ad 06/09/95--------- £ si 2@2=4 £ ic 2/6 (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 31 corsham street london N1 6DR (1 page)
29 August 1995Registered office changed on 29/08/95 from: 31 corsham street london N1 6DR (1 page)
29 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 August 1995Incorporation (17 pages)