Company NameAmberbarton Limited
Company StatusDissolved
Company Number04922482
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameAdam Card
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address39 Emily Street
St. Helens
Merseyside
WA9 5LZ
Director NameMr Mark Richard Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 The Lilacs
Guiseley
Leeds
West Yorkshire
LS20 9ER
Secretary NamePhilip John Brown
NationalityBritish
StatusResigned
Appointed03 February 2004(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 2004)
RoleSolicitor
Correspondence AddressIvy Cottage
Wells Road
Ilkley
West Yorkshire
LS29 9JH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Browns Solicitors
Auburn House 8 Upper Piccadilly
Bradford
Yorkshire
BD1 3NU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: c/o browns solicitors 8 upper piccadilly bradford west yorkshire BD1 3NH (1 page)
16 December 2004Return made up to 06/10/04; full list of members (6 pages)
24 November 2004Secretary resigned (1 page)
6 March 2004Ad 03/02/04--------- £ si 150@1=150 £ ic 1/151 (2 pages)
26 February 2004Secretary's particulars changed (1 page)
23 February 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Registered office changed on 11/02/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)