Company NameEmber Assets
Company StatusDissolved
Company Number00895832
CategoryPrivate Unlimited Company
Incorporation Date12 January 1967(57 years, 3 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameBritish Salt

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 09 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed16 December 2005(38 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 09 October 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(40 years after company formation)
Appointment Duration5 years, 8 months (closed 09 October 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Paul James Wheeler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 September 1994)
RoleCompany Director
Correspondence Address14 Birkdale Close
Tytherington Links
Macclesfield
Cheshire
SK10 2UA
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 November 1992)
RoleCompany Director
Correspondence Address22 Comber Way
Knutsford
Cheshire
WA16 9BT
Director NameKeith Albert Battey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 1997)
RoleCompany Director
Correspondence AddressAshdown House East Tanyard Lane
Danehill
Haywards Heath
West Sussex
RH17 7JW
Director NameTerry Michael Cresswell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleProduction Director
Correspondence AddressRoundabout House
73 Vicarage Lane Elworth
Sandbach
Cheshire
CW11 3BU
Director NameMr Alan Stanley Gent
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2000)
RoleManaging Director
Correspondence Address119 Station Road
Marple
Stockport
Cheshire
SK6 6PA
Director NameMr Brian Hamilton Kent
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Road
Surbiton
Surrey
KT6 6PS
Director NameWilliam Moore
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 January 1998)
RoleEngineer
Correspondence Address9 Lindop Close
Knutsford
Cheshire
WA16 8AY
Director NameBrian Mottershaw
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 1997)
RoleCompany Director
Correspondence AddressHallgate Buxton Road
Highpeak
Stockport
Cheshire
SK23 6DR
Secretary NameMr Roderick Donald Armitage
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameKarl Peach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address226 Penns Lane
Sutton Coldfield
West Midlands
B76 1LQ
Director NameRoy Albert Stanley Hitchens
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(26 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 1998)
RoleChief Executive
Correspondence AddressChalklands Station Road
Betchworth
Surrey
RH3 7BZ
Director NameDr David Andrew Steven
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Butchers Lane
Aughton
Ormskirk
Lancashire
L39 6SY
Director NameMr Keith Ernest Witt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(27 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 March 2000)
RoleAccountant
Correspondence Address41 St Leonards Way
Woore
Crewe
Cheshire
CW3 9SS
Director NameMr Roderick Donald Armitage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(31 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 1999)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr Christopher John Stuart Woodwark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolm Beech
Wood End Close One Pin Lane
Farnham Common
Bucks
SL2 3RF
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(32 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 November 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameMr Richard Laurence Todd
NationalityBritish
StatusResigned
Appointed01 May 1999(32 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed17 April 2002(35 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(14 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(14 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(14 pages)
25 October 2010Annual return made up to 2 May 2007 (6 pages)
25 October 2010Annual return made up to 2 May 2009 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 2 May 2008 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 2 May 2007 (6 pages)
25 October 2010Annual return made up to 2 May 2008 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 2 May 2009 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 2 May 2007 (6 pages)
25 October 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 2 May 2009 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 2 May 2008 with a full list of shareholders (6 pages)
4 June 2008Restoration by order of the court (2 pages)
4 June 2008Restoration by order of the court (2 pages)
10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
12 February 2007Application for striking-off (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 02/05/06; full list of members (6 pages)
7 June 2006Return made up to 02/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
16 January 2006Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
2 November 2005Accounts made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 June 2005Return made up to 02/05/05; full list of members (7 pages)
7 June 2005Return made up to 02/05/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 October 2003Accounts made up to 31 December 2002 (4 pages)
5 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
9 May 2002Return made up to 02/05/02; full list of members (5 pages)
9 May 2002Return made up to 02/05/02; full list of members (5 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (1 page)
25 April 2002New director appointed (2 pages)
1 March 2002Accounts made up to 31 December 2001 (3 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 September 2001Full accounts made up to 31 December 2000 (12 pages)
14 September 2001Full accounts made up to 31 December 2000 (12 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
29 December 2000Full accounts made up to 1 April 2000 (63 pages)
29 December 2000Full accounts made up to 1 April 2000 (63 pages)
29 December 2000Full accounts made up to 1 April 2000 (63 pages)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Return made up to 31/08/00; full list of members (6 pages)
18 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: cledford lane middlewich cheshire CW10 0JP (1 page)
21 July 2000Registered office changed on 21/07/00 from: cledford lane middlewich cheshire CW10 0JP (1 page)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
8 May 2000£ ic 300002/2 28/04/00 £ sr 300000@1=300000 (1 page)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
7 April 2000Company name changed british salt\certificate issued on 07/04/00 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Company name changed british salt\certificate issued on 07/04/00 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
31 March 2000Declaration of assent for reregistration to UNLTD (1 page)
31 March 2000Application for reregistration from LTD to UNLTD (2 pages)
31 March 2000Members' assent for rereg from LTD to UNLTD (1 page)
31 March 2000Re-registration of Memorandum and Articles (11 pages)
31 March 2000Re-registration of Memorandum and Articles (11 pages)
31 March 2000Certificate of re-registration from Limited to Unlimited (1 page)
31 March 2000Certificate of re-registration from Limited to Unlimited (1 page)
31 March 2000Members' assent for rereg from LTD to UNLTD (1 page)
31 March 2000Application for reregistration from LTD to UNLTD (2 pages)
31 March 2000Declaration of assent for reregistration to UNLTD (1 page)
5 October 1999Full accounts made up to 3 April 1999 (20 pages)
5 October 1999Full accounts made up to 3 April 1999 (20 pages)
5 October 1999Full accounts made up to 3 April 1999 (20 pages)
23 September 1999Director's particulars changed (2 pages)
23 September 1999Director's particulars changed (2 pages)
14 September 1999Return made up to 31/08/99; full list of members (11 pages)
14 September 1999Return made up to 31/08/99; full list of members (11 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New secretary appointed;new director appointed (4 pages)
18 May 1999New secretary appointed;new director appointed (4 pages)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
31 January 1999Full accounts made up to 28 March 1998 (20 pages)
31 January 1999Full accounts made up to 28 March 1998 (20 pages)
11 September 1998Return made up to 31/08/98; full list of members (10 pages)
11 September 1998Return made up to 31/08/98; full list of members (10 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 February 1998Nc inc already adjusted 04/02/98 (1 page)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Nc inc already adjusted 04/02/98 (1 page)
17 February 1998Director resigned (1 page)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 February 1998Memorandum and Articles of Association (6 pages)
5 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Memorandum and Articles of Association (6 pages)
29 January 1998Full accounts made up to 29 March 1997 (11 pages)
29 January 1998Full accounts made up to 29 March 1997 (11 pages)
9 September 1997Return made up to 31/08/97; full list of members (10 pages)
9 September 1997Return made up to 31/08/97; full list of members (10 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
8 September 1996Return made up to 31/08/96; full list of members (12 pages)
8 September 1996Return made up to 31/08/96; full list of members (12 pages)
20 August 1996Full accounts made up to 30 March 1996 (10 pages)
20 August 1996Full accounts made up to 30 March 1996 (10 pages)
16 October 1995Full accounts made up to 1 April 1995 (11 pages)
16 October 1995Full accounts made up to 1 April 1995 (11 pages)
16 October 1995Full accounts made up to 1 April 1995 (11 pages)
18 September 1995Return made up to 31/08/95; full list of members (9 pages)
18 September 1995Return made up to 31/08/95; full list of members (18 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Director's particulars changed (4 pages)
6 April 1995Director's particulars changed (3 pages)
6 April 1995Director's particulars changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)