Winsford
Cheshire
CW7 3AS
Secretary Name | Michael Rathbone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(53 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 03 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eden Avenue Winsford Cheshire CW7 3AS |
Director Name | Mr Richard Gregg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(72 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Jan Gilbert Dejonghe |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 17 June 2019(72 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 March 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Cameron Denick Weller |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(44 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | Russetts 25 Sea Avenue Rustington Littlehampton West Sussex BN16 2DQ |
Director Name | Guy Grainger Weller |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(44 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 24 Denton Court Denton Road Eastbourne East Sussex BN20 7ST |
Secretary Name | Cameron Denick Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(44 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | Russetts 25 Sea Avenue Rustington Littlehampton West Sussex BN16 2DQ |
Director Name | Mr Mark Shaun Foster |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 August 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carlisle Place 93 Carlisle Road Eastbourne East Sussex BN20 7TB |
Secretary Name | Mr Mark Shaun Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carlisle Place 93 Carlisle Road Eastbourne East Sussex BN20 7TB |
Secretary Name | Mr Stephen Ludwig Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(47 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 November 1994) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Lawn St Leonards-On-Sea Hastings East Sussex TN38 0HH |
Director Name | Mr Kenneth William Brooks |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Deneside East Dean Eastbourne East Sussex BN20 0HU |
Secretary Name | Mr Kenneth William Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Deneside East Dean Eastbourne East Sussex BN20 0HU |
Director Name | Max Grainger Weller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(49 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 11 June 2001) |
Role | Sales Executive |
Correspondence Address | Flat 1 1 Ashburnham Gardens Eastbourne East Sussex BN21 2NA |
Secretary Name | Stuart Lloyd Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 16 The Brow Friston Eastbourne East Sussex BN20 0ES |
Director Name | Mr George Ladley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Delamere Park Way East Cuddington Northwich Cheshire CW8 2UE |
Director Name | Mr Max Granger Weller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(66 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2018(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Markus Kollmann |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 June 2019(72 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Website | ambassador-antalis.co.uk |
---|---|
Telephone | 01530 517250 |
Telephone region | Coalville |
Registered Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
4k at £1 | Jiffy Protective Packaging Limited 7.91% Preference |
---|---|
30k at £1 | Jiffy Protective Packaging Limited 59.39% Ordinary |
16.5k at £1 | Jiffy Protective Packaging Limited 32.70% Ordinary Preferred |
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 1993 | Delivered on: 16 December 1993 Satisfied on: 16 April 2014 Persons entitled: Maddox Factoring (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & the benefit of all rights. Fully Satisfied |
---|---|
14 April 1981 | Delivered on: 27 April 1981 Satisfied on: 24 August 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold & leasehold properties. Fixed & floating charges over the undertaking & all property & assets both present & future including goodwill & book debts (please see doc M76). Fully Satisfied |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders (6 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 April 2014 | Satisfaction of charge 2 in full (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Termination of appointment of George Ladley as a director on 21 December 2012 (1 page) |
10 January 2013 | Appointment of Mr Max Granger Weller as a director on 21 December 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Registered office address changed from C/O Jiffy Packaging Company Limited 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from C/O Ambassador Packaging Limited Road One Winsford Industrial Estate, Winsford, Cheshire CW7 3QB on 29 June 2012 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: c/o ambassador packaging LTD road one, winsford industrial esta, winsford cheshire CW7 3QB (1 page) |
21 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
21 June 2007 | Location of register of members (1 page) |
3 February 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 February 2007 | Return made up to 02/06/06; full list of members (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 September 2005 | Notice of completion of voluntary arrangement (1 page) |
24 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 August 2002 | Auditor's resignation (1 page) |
29 June 2002 | Return made up to 02/06/02; full list of members
|
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: road one winsford industrial estate winsford cheshire CW7 3QB (1 page) |
25 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 16 apex business park diplocks way hailsham sussex BN27 3JU (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
8 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 February 2000 | £ ic 61080/50580 22/12/99 £ sr 10500@1=10500 (1 page) |
9 February 2000 | Resolutions
|
9 September 1999 | £ ic 70080/61080 25/08/99 £ sr 9000@1=9000 (1 page) |
9 September 1999 | Resolutions
|
9 August 1999 | £ ic 78563/70080 14/06/99 £ sr 8483@1=8483 (1 page) |
28 June 1999 | Resolutions
|
23 June 1999 | Return made up to 02/06/99; full list of members
|
9 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 January 1999 | £ ic 86824/78563 04/01/99 £ sr 8261@1=8261 (1 page) |
15 October 1998 | £ ic 94040/86824 30/09/98 £ sr 7216@1=7216 (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
4 June 1998 | Return made up to 02/06/98; no change of members
|
27 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1997 (2 pages) |
9 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1997 (2 pages) |
8 June 1997 | Return made up to 02/06/97; no change of members
|
11 December 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1996 (2 pages) |
4 December 1996 | Full accounts made up to 30 September 1996 (14 pages) |
14 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Secretary resigned;director resigned (1 page) |
16 June 1996 | New secretary appointed (2 pages) |
8 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
13 December 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1995 (2 pages) |
13 December 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1995 (2 pages) |
31 August 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
2 August 1995 | £ nc 79040/139040 16/06/95 (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Ad 28/07/95--------- £ si 90000@1=90000 £ ic 4040/94040 (2 pages) |
2 August 1995 | £ nc 4040/79040 16/06/95 (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
16 December 1993 | Particulars of mortgage/charge (3 pages) |
3 December 1981 | Company name changed\certificate issued on 03/12/81 (2 pages) |
18 October 1946 | Certificate of incorporation (1 page) |