Company NameAmber Credit Limited
Company StatusDissolved
Company Number03750842
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date5 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 05 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusClosed
Appointed01 October 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 05 November 2009)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr Robin James Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHillside Farm Cheapside
Waltham
Grimsby
East Lincolnshire
DN37 0JA
Director NameMr Michael John Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWest Barn
Pockley
York
North Yorkshire
YO62 7TE
Secretary NameMr Robin James Brown
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Farm Cheapside
Waltham
Grimsby
East Lincolnshire
DN37 0JA
Director NameRichard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2001)
RoleFinance Director
Correspondence Address43 Broadstone Road
Harpenden
Hertfordshire
AL5 1RD
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed25 May 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2006)
RoleGenearl Manager & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameJanis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address4 The Stables
Weeton Lane
Dunkeswick Harewood
West Yorkshire
LS17 9LP
Director NameMr John Barrington Rawlings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 18 September 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWissington Grange
Nayland
Colchester
Essex
CO6 4NH
Director NameJohn Robin Skae
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressThornhill Gambles Lane
Woodmancote
Cheltenham
Glos
GL52 4PU
Wales
Director NameMr Alex John Shapland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Valley Road
Winchester
Hampshire
SO22 6QZ
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthcroft
Timble
Otley
West Yorkshire
LS21 2NN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address1 City Square
Leeds
LS1 2AL
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 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Resolution insolvency:res re books etc (1 page)
5 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Registered office changed on 23/12/2008 from the bailey skipton north yorkshire BD23 1DN (1 page)
23 December 2008Declaration of solvency (3 pages)
10 June 2008Full accounts made up to 31 December 2007 (6 pages)
16 November 2007Full accounts made up to 31 December 2006 (6 pages)
4 May 2007Return made up to 08/04/07; full list of members (2 pages)
7 December 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 December 2006Reduce sha cap/cancel share prem (6 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (6 pages)
9 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
9 May 2006Re-registration of Memorandum and Articles (21 pages)
9 May 2006Application for reregistration from PLC to private (1 page)
9 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
22 July 2005Full accounts made up to 31 December 2004 (6 pages)
20 June 2005Return made up to 08/04/05; full list of members (2 pages)
3 August 2004Director resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (6 pages)
22 April 2004Return made up to 08/04/04; no change of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (6 pages)
7 May 2003Return made up to 08/04/03; full list of members (7 pages)
12 July 2002Full accounts made up to 31 December 2001 (8 pages)
8 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Director's particulars changed (1 page)
5 July 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
8 May 2001Return made up to 08/04/01; full list of members (8 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
15 December 2000Secretary's particulars changed (1 page)
3 November 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
4 May 2000Full group accounts made up to 31 December 1999 (18 pages)
4 May 2000Return made up to 08/04/00; full list of members (8 pages)
6 February 2000New director appointed (3 pages)
1 February 2000New director appointed (3 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 July 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: clements house 14-18 gresham street, london EC2V 7NN (1 page)
16 June 1999Ad 24/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 June 1999Conve 24/05/99 (1 page)
27 May 1999Application to commence business (2 pages)
27 May 1999Certificate of authorisation to commence business and borrow (1 page)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed (2 pages)
8 April 1999Incorporation (16 pages)