Company NameAmber Travel Limited
Company StatusDissolved
Company Number05331185
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJon Lloyd Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lowe Drive
Knutsford
Cheshire
WA16 8DN
Secretary NameMikela Niles
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Lowe Drive
Knutsford
Cheshire
WA16 8DN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jon Lloyd Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£637
Cash£8,614
Current Liabilities£37,613

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
25 February 2016Termination of appointment of Mikela Niles as a secretary on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Mikela Niles as a secretary on 24 February 2016 (1 page)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Jon Lloyd Evans on 13 January 2010 (2 pages)
15 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 March 2010 (1 page)
15 March 2010Director's details changed for Jon Lloyd Evans on 13 January 2010 (2 pages)
15 March 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 March 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Registered office changed on 27/03/2009 from 35-37 wilson patten street warrington WA1 1PG (1 page)
27 March 2009Registered office changed on 27/03/2009 from 35-37 wilson patten street warrington WA1 1PG (1 page)
27 March 2009Return made up to 13/01/09; full list of members (3 pages)
27 March 2009Return made up to 13/01/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 13/01/08; full list of members (3 pages)
3 March 2008Return made up to 13/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: 487 bury new road prestwich manchester M25 1AD (1 page)
21 August 2007Registered office changed on 21/08/07 from: 487 bury new road prestwich manchester M25 1AD (1 page)
4 May 2007Registered office changed on 04/05/07 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
4 May 2007Registered office changed on 04/05/07 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
28 February 2007Return made up to 13/01/07; full list of members (2 pages)
28 February 2007Return made up to 13/01/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 13/01/06; full list of members (2 pages)
30 January 2006Return made up to 13/01/06; full list of members (2 pages)
11 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
11 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
13 January 2005Incorporation (18 pages)
13 January 2005Incorporation (18 pages)