Company NameThe Amber Chemical Company Limited
Company StatusDissolved
Company Number00943429
CategoryPrivate Limited Company
Incorporation Date2 December 1968(55 years, 5 months ago)
Dissolution Date26 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameThomas Gawlik
NationalityBritish
StatusClosed
Appointed31 March 2014(45 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 26 January 2022)
RoleCompany Director
Correspondence AddressAmber House Showground Road
Bridgwater
Somerset
TA6 6AJ
Director NameNico Wawerek
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed24 August 2017(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 26 January 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address102 Bismarkstrasse
Tubingen
72072
Germany
Director NameDr Annegret Vester
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed24 August 2017(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 26 January 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address102 Bismarkstrasse
Tubingen
72072
Germany
Director NameDr Ralf Bruckmann
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed24 August 2017(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 26 January 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address102 Bismarkstrasse
Tubingen
72072
Germany
Director NameLevi James Cottington
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed24 August 2017(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 26 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address805 Wolfe Avenue
Cassopolis
Michigan
Mi 49031
United States
Director NameAndrew Kenneth Bunn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address1 Holdens Way
Curry Rivel
Langport
Somerset
TA10 0JL
Director NameThomas Johnston Mellon
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressOld Orchard
West Bagborough
Taunton
Somerset
TA4 3EQ
Secretary NameGeoffrey Roger Day
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoveland Shiplate Road
Bleadon
Weston Super Mare
Somerset
BS24 0NG
Director NameRonald Francis Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(27 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence Address35 Lucys Mill
Mill Lane
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameGeoffrey Roger Day
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(27 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoveland Shiplate Road
Bleadon
Weston Super Mare
Somerset
BS24 0NG
Director NameArne Bernhard Strand
Date of BirthJune 1949 (Born 74 years ago)
NationalityNorway
StatusResigned
Appointed02 June 1997(28 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressThe Old Farmhouse Pedwell Hill
Ashcott
Bridgwater
Somerset
TA7 9ED
Director NameMr Peter Michael Best
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(38 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clent Drive
Hagley
West Midlands
DY9 9LN
Director NameMr Joachim Roeser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2007(38 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedgeley Cottage
Back Lane
Upper Oddington
GL56 0XL
Wales
Secretary NameMr Peter Michael Best
NationalityBritish
StatusResigned
Appointed01 November 2007(38 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clent Drive
Hagley
West Midlands
DY9 9LN
Director NameWilliam James Turcan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(42 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House Showground Road
Bridgwater
Somerset
TA6 6AJ
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(42 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Stephen Anthony King
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(42 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House
Showground Road
Bridgwater
Somerset
TA6 6AJ
Director NameMr Duncan Edward Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(42 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House
Showground Road
Bridgwater
Somerset
TA6 6AJ
Director NameKenneth Eli Charbonau
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(45 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2017)
RoleChief Technology Officer
Country of ResidenceUsa/Michigan
Correspondence Address805 Wolfe Ave
Cassopolis
Michigan
49031
United States
Director NameStephen Frederick Kirk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(45 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUsa/Ohio
Correspondence AddressAmber House Showground Road
Bridgwater
Somerset
TA6 6AJ
Director NameMartin Antoinne Sarafa
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(45 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmber House Showground Road
Bridgwater
Somerset
TA6 6AJ
Director NameDonald Joseph Stanutz
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(45 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmber House Showground Road
Bridgwater
Somerset
TA6 6AJ
Director NameMr Guy Gary Zaczepinski
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(45 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmber House Showground Road
Bridgwater
Somerset
TA6 6AJ

Contact

Websiteamberchemical.com
Telephone01278 411400
Telephone regionBridgwater

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

7.6m at £1Icm Amber Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£16,997,570
Cash£35,332
Current Liabilities£39,231

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 June 2014Delivered on: 17 June 2014
Persons entitled: Madison Capital Funding Llc

Classification: A registered charge
Particulars: Not applicable as this is a share charge.
Outstanding
31 March 2014Delivered on: 8 April 2014
Persons entitled: Madison Capital Funding Llc, as Agent

Classification: A registered charge
Particulars: Share pledge.
Outstanding

Filing History

26 January 2022Final Gazette dissolved following liquidation (1 page)
26 October 2021Return of final meeting in a members' voluntary winding up (12 pages)
18 February 2021Liquidators' statement of receipts and payments to 16 December 2020 (11 pages)
8 January 2020Register inspection address has been changed to Amber House Showground Road Bridgwater TA6 6AJ (2 pages)
8 January 2020Register(s) moved to registered inspection location Amber House Showground Road Bridgwater TA6 6AJ (2 pages)
8 January 2020Registered office address changed from Amber House Showground Road Bridgwater Somerset TA6 6AJ to 1 More London Place London SE1 2AF on 8 January 2020 (2 pages)
7 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
(1 page)
7 January 2020Declaration of solvency (6 pages)
7 January 2020Appointment of a voluntary liquidator (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
29 March 2019Solvency Statement dated 29/03/19 (3 pages)
29 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 March 2019Statement of capital on 29 March 2019
  • GBP 1
(5 pages)
29 March 2019Statement by Directors (3 pages)
24 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
8 January 2019Satisfaction of charge 009434290002 in full (1 page)
8 January 2019Satisfaction of charge 009434290001 in full (1 page)
12 July 2018Full accounts made up to 31 December 2017 (25 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Stephen Frederick Kirk as a director on 24 August 2017 (2 pages)
9 January 2018Termination of appointment of Guy Gary Zaczepinski as a director on 24 August 2017 (2 pages)
9 January 2018Termination of appointment of Stephen Frederick Kirk as a director on 24 August 2017 (2 pages)
9 January 2018Appointment of Levi James Cottington as a director on 24 August 2017 (3 pages)
9 January 2018Termination of appointment of Martin Antoinne Sarafa as a director on 24 August 2017 (2 pages)
9 January 2018Appointment of Nico Wawerek as a director on 24 August 2017 (3 pages)
9 January 2018Termination of appointment of Donald Joseph Stanutz as a director on 24 August 2017 (2 pages)
9 January 2018Appointment of Nico Wawerek as a director on 24 August 2017 (3 pages)
9 January 2018Termination of appointment of Guy Gary Zaczepinski as a director on 24 August 2017 (2 pages)
9 January 2018Termination of appointment of Kenneth Eli Charbonau as a director on 24 August 2017 (2 pages)
9 January 2018Termination of appointment of Donald Joseph Stanutz as a director on 24 August 2017 (2 pages)
9 January 2018Appointment of Dr Annegret Vester as a director on 24 August 2017 (3 pages)
9 January 2018Appointment of Dr Ralf Bruckmann as a director on 24 August 2017 (3 pages)
9 January 2018Termination of appointment of Martin Antoinne Sarafa as a director on 24 August 2017 (2 pages)
9 January 2018Termination of appointment of Kenneth Eli Charbonau as a director on 24 August 2017 (2 pages)
9 January 2018Appointment of Dr Ralf Bruckmann as a director on 24 August 2017 (3 pages)
9 January 2018Appointment of Levi James Cottington as a director on 24 August 2017 (3 pages)
9 January 2018Appointment of Dr Annegret Vester as a director on 24 August 2017 (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (25 pages)
2 June 2017Full accounts made up to 31 December 2016 (25 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (25 pages)
25 May 2016Full accounts made up to 31 December 2015 (25 pages)
8 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7,558,884
(8 pages)
8 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7,558,884
(8 pages)
15 October 2015Full accounts made up to 31 December 2014 (28 pages)
15 October 2015Full accounts made up to 31 December 2014 (28 pages)
15 June 2015Section 519 (1 page)
15 June 2015Section 519 (1 page)
12 June 2015Auditor's resignation (1 page)
12 June 2015Auditor's resignation (1 page)
5 June 2015Group of companies' accounts made up to 31 March 2014 (43 pages)
5 June 2015Group of companies' accounts made up to 31 March 2014 (43 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 7,558,884
(8 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 7,558,884
(8 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 7,558,884
(8 pages)
4 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 August 2014Appointment of Thomas Gawlik as a secretary on 31 March 2014 (3 pages)
28 August 2014Appointment of Thomas Gawlik as a secretary on 31 March 2014 (3 pages)
17 June 2014Registration of charge 009434290002 (24 pages)
17 June 2014Registration of charge 009434290002 (24 pages)
8 May 2014Termination of appointment of William Turcan as a director (2 pages)
8 May 2014Appointment of Donald Joseph Stanutz as a director (3 pages)
8 May 2014Appointment of Kenneth Eli Charbonau as a director (3 pages)
8 May 2014Appointment of Donald Joseph Stanutz as a director (3 pages)
8 May 2014Termination of appointment of William Turcan as a director (2 pages)
8 May 2014Termination of appointment of Peter Best as a secretary (2 pages)
8 May 2014Appointment of Guy Gary Zaczepinski as a director (3 pages)
8 May 2014Termination of appointment of Duncan Johnson as a director (2 pages)
8 May 2014Termination of appointment of Peter Best as a director (2 pages)
8 May 2014Termination of appointment of Stephen King as a director (2 pages)
8 May 2014Termination of appointment of Joachim Roeser as a director (2 pages)
8 May 2014Appointment of Stephen Frederick Kirk as a director (3 pages)
8 May 2014Termination of appointment of Duncan Johnson as a director (2 pages)
8 May 2014Termination of appointment of Joachim Roeser as a director (2 pages)
8 May 2014Appointment of Martin Antoinne Sarafa as a director (3 pages)
8 May 2014Appointment of Kenneth Eli Charbonau as a director (3 pages)
8 May 2014Termination of appointment of Stephen King as a director (2 pages)
8 May 2014Termination of appointment of Peter Best as a secretary (2 pages)
8 May 2014Appointment of Guy Gary Zaczepinski as a director (3 pages)
8 May 2014Appointment of Martin Antoinne Sarafa as a director (3 pages)
8 May 2014Appointment of Stephen Frederick Kirk as a director (3 pages)
8 May 2014Termination of appointment of Peter Best as a director (2 pages)
8 April 2014Registration of charge 009434290001 (28 pages)
8 April 2014Registration of charge 009434290001 (28 pages)
22 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 500
(7 pages)
22 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 500
(7 pages)
22 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 500
(7 pages)
11 October 2013Full accounts made up to 31 March 2013 (25 pages)
11 October 2013Full accounts made up to 31 March 2013 (25 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
24 August 2012Full accounts made up to 31 March 2012 (33 pages)
24 August 2012Full accounts made up to 31 March 2012 (33 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
10 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (2 pages)
11 October 2011Appointment of Mr Stephen Anthony King as a director (2 pages)
11 October 2011Appointment of Mr Duncan Edward Johnson as a director (2 pages)
11 October 2011Appointment of Mr Stephen Anthony King as a director (2 pages)
11 October 2011Appointment of Mr Duncan Edward Johnson as a director (2 pages)
10 October 2011Termination of appointment of John May as a director (1 page)
10 October 2011Termination of appointment of John May as a director (1 page)
16 August 2011Statement of company's objects (2 pages)
16 August 2011Statement of company's objects (2 pages)
11 August 2011Full accounts made up to 31 March 2011 (25 pages)
11 August 2011Full accounts made up to 31 March 2011 (25 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
21 March 2011Appointment of John Michael May as a director (3 pages)
21 March 2011Appointment of John Michael May as a director (3 pages)
28 February 2011Appointment of William James Turcan as a director (3 pages)
28 February 2011Appointment of William James Turcan as a director (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 December 2010Company name changed intachem LIMITED\certificate issued on 17/12/10
  • CONNOT ‐
(3 pages)
17 December 2010Company name changed intachem LIMITED\certificate issued on 17/12/10
  • CONNOT ‐
(3 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Change of name notice (2 pages)
10 December 2010Resolutions
  • RES13 ‐ Section 175 24/11/2010
(1 page)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2010Resolutions
  • RES13 ‐ Section 175 24/11/2010
(1 page)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
15 November 2007New secretary appointed;new director appointed (2 pages)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007New secretary appointed;new director appointed (2 pages)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 August 2005Return made up to 01/08/05; full list of members (3 pages)
3 August 2005Return made up to 01/08/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 September 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2004Registered office changed on 09/06/04 from: amber house wylds road castlefield industrial estate bridgwater somerset TA6 4DD (1 page)
9 June 2004Registered office changed on 09/06/04 from: amber house wylds road castlefield industrial estate bridgwater somerset TA6 4DD (1 page)
8 June 2004Company name changed servisol LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed servisol LIMITED\certificate issued on 08/06/04 (2 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 August 2003Return made up to 01/08/03; full list of members (7 pages)
12 August 2003Return made up to 01/08/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 August 2002Return made up to 01/08/02; full list of members (7 pages)
16 August 2002Return made up to 01/08/02; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
20 February 2002Registered office changed on 20/02/02 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 October 2001Registered office changed on 08/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
8 October 2001Registered office changed on 08/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
21 August 2001Return made up to 01/08/01; full list of members (7 pages)
21 August 2001Return made up to 01/08/01; full list of members (7 pages)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 August 2000Return made up to 01/08/00; full list of members (7 pages)
10 August 2000Return made up to 01/08/00; full list of members (7 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
14 October 1999Registered office changed on 14/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
14 October 1999Registered office changed on 14/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
7 September 1999Return made up to 01/08/99; full list of members (9 pages)
7 September 1999Return made up to 01/08/99; full list of members (9 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 October 1998Registered office changed on 20/10/98 from: cayzer house 1 thomas more street london E1 9AZ (1 page)
20 October 1998Registered office changed on 20/10/98 from: cayzer house 1 thomas more street london E1 9AZ (1 page)
15 September 1998Return made up to 01/08/98; no change of members (4 pages)
15 September 1998Return made up to 01/08/98; no change of members (4 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 September 1996Return made up to 01/08/96; full list of members (6 pages)
10 September 1996Return made up to 01/08/96; full list of members (6 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
17 January 1996Director resigned (3 pages)
17 January 1996New director appointed (1 page)
17 January 1996Director resigned (3 pages)
17 January 1996New director appointed (1 page)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 August 1995Return made up to 01/08/95; no change of members (6 pages)
4 August 1995Return made up to 01/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 July 1988Company name changed\certificate issued on 12/07/88 (2 pages)
12 July 1988Company name changed\certificate issued on 12/07/88 (2 pages)
2 December 1968Certificate of incorporation (1 page)
2 December 1968Certificate of incorporation (1 page)