Company NameAmbient Trading Limited
Company StatusDissolved
Company Number03993426
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicholas Malcolm Kitchener
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceFrance
Correspondence AddressDomaine De Lauroux
Manciet
32370
France
Secretary NameMrs Karen Lesley Kitchener
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleAccount Director
Country of ResidenceFrance
Correspondence AddressDomaine De Lauroux
Manciet
32370
France
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressHoward Worth Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£9,120
Cash£11
Current Liabilities£10,558

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 February 2006Return made up to 15/05/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 August 2004Return made up to 15/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/04
(6 pages)
9 July 2004Registered office changed on 09/07/04 from: chimneys hall lane, hankelow crewe cheshire CW3 0JB (1 page)
28 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
6 June 2003Return made up to 15/05/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 May 2002Return made up to 15/05/02; full list of members (6 pages)
5 December 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
5 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
24 July 2001Return made up to 15/05/01; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)