Company NameAmbercom Limited
Company StatusDissolved
Company Number02904074
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 1 month ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameScott Philip Davies
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(2 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address366 The Glen
Palace Fields
Runcorn
Cheshire
WA7 2TQ
Director NamePhilip Gordon Davies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(1 year, 4 months after company formation)
Appointment Duration9 years (closed 20 July 2004)
RoleElectrical Engineer
Correspondence Address39 Morton Road
Windmill Hill
Runcorn
Cheshire
WA7 6PN
Secretary NamePhilip Gordon Davies
NationalityBritish
StatusClosed
Appointed30 September 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address39 Morton Road
Windmill Hill
Runcorn
Cheshire
WA7 6PN
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameElizabeth Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address18 Rosemary Avenue
Beechwood
Runcorn
Cheshire
WA7 4PJ
Secretary NameElizabeth Davies
NationalityBritish
StatusResigned
Appointed22 March 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address18 Rosemary Avenue
Beechwood
Runcorn
Cheshire
WA7 4PJ
Secretary NameSharon Moore
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1997)
RoleHotel Manageress
Correspondence Address45 Wolverton Drive
Runcorn
Cheshire
WA7 4PQ
Secretary NameAnn Margaret Davies
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address366 The Glen
Palace Fields
Runcorn
Cheshire
WA7 2TQ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit 7
55-61 Halton View Road
Widnes Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Financials

Year2014
Turnover£34,270
Cash£4,085
Current Liabilities£840

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 April 2002New secretary appointed (2 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 June 2001Return made up to 02/03/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 March 2000Return made up to 02/03/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 March 1999 (10 pages)
3 March 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1998Full accounts made up to 31 March 1998 (10 pages)
10 March 1998Return made up to 02/03/98; full list of members (6 pages)
1 September 1997New secretary appointed (2 pages)
28 August 1997Full accounts made up to 31 March 1997 (10 pages)
12 March 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
25 February 1996Return made up to 02/03/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 September 1995Registered office changed on 18/09/95 from: unit 7 55-61 halton view road widnes cheshire WA8 0TT (1 page)
22 August 1995Return made up to 02/03/95; full list of members
  • 363(287) ‐ Registered office changed on 22/08/95
(6 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)