Company NameAmber Four Limited
Company StatusDissolved
Company Number06757016
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesClassical Dreamer Limited and Amber One Limited

Directors

Director NameMr Richard David Charles Naish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 High Street
Clifford
Wetherby
West Yorkshire
LS23 6JF
Director NameMr Mark Stuart Whittaker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbourne
Elmwood Lane, Barwick-In-Elmet
Leeds
LS15 4JX
Secretary NameMr Mark Stuart Whittaker
NationalityBritish
StatusClosed
Appointed11 December 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbourne
Elmwood Lane, Barwick-In-Elmet
Leeds
LS15 4JX
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKings Court
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
13 January 2010Application to strike the company off the register (3 pages)
13 January 2010Application to strike the company off the register (3 pages)
24 February 2009Memorandum and Articles of Association (10 pages)
24 February 2009Memorandum and Articles of Association (10 pages)
18 February 2009Company name changed amber one LIMITED\certificate issued on 18/02/09 (2 pages)
18 February 2009Company name changed amber one LIMITED\certificate issued on 18/02/09 (2 pages)
19 December 2008Memorandum and Articles of Association (8 pages)
19 December 2008Nc inc already adjusted 11/12/08 (1 page)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2008Memorandum and Articles of Association (8 pages)
19 December 2008Nc inc already adjusted 11/12/08 (1 page)
19 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2008Company name changed classical dreamer LIMITED\certificate issued on 17/12/08 (3 pages)
17 December 2008Company name changed classical dreamer LIMITED\certificate issued on 17/12/08 (3 pages)
16 December 2008Director and secretary appointed mr mark stuart whittaker (1 page)
16 December 2008Appointment terminated director jonathon round (1 page)
16 December 2008Appointment Terminated Director jonathon round (1 page)
16 December 2008Director appointed mr richard david charles naish (1 page)
16 December 2008Director appointed mr richard david charles naish (1 page)
16 December 2008Registered office changed on 16/12/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
16 December 2008Registered office changed on 16/12/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
16 December 2008Director and secretary appointed mr mark stuart whittaker (1 page)
24 November 2008Incorporation (13 pages)
24 November 2008Incorporation (13 pages)