Company NameAmbrit Resources Limited
DirectorsNicholas John Tamblyn and Christopher David Eyles
Company StatusDissolved
Company Number01512384
CategoryPrivate Limited Company
Incorporation Date13 August 1980(43 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Nicholas John Tamblyn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Secretary NameMr Nicholas John Tamblyn
NationalityBritish
StatusCurrent
Appointed01 April 1997(16 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameChristopher David Eyles
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed15 June 2000(19 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleManagement Consultant
Correspondence Address32 Reynolds Street
Balmain
New South Wales 2041
Australia
Director NameAntony Brian Haywood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address4 Essex Castle
Essex Castle Alderney
Guernsey
GY9 3YF
Director NameIan James Parker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 9 months after company formation)
Appointment Duration1 month (resigned 13 June 1991)
RoleCompany Director
Correspondence Address17 More Close
London
W14 9BN
Director NameMr Alan William Frank Russett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address5 Hobury Street
London
SW10 0JD
Director NameMr Graeme Paul Thomson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kings Hall Road
Beckenham
Kent
BR3 1LL
Secretary NameMr Graeme Paul Thomson
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kings Hall Road
Beckenham
Kent
BR3 1LL
Director NameAnthony Peter Alderton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1993)
RoleCompany Director
Correspondence Address5b Links View Close
Stanmore
Middlesex
HA7 3QW
Director NameMr James Montford Victor Butterfield
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years, 6 months after company formation)
Appointment Duration5 months (resigned 28 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Lyndhurst Road
Brockenhurst
Hampshire
SO42 7TR
Director NameDerek Howard Orchard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 June 2000)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Brake
Langley Winchcombe
Cheltenham
Gloucestershire
GL54 5QP
Wales
Secretary NameMr John Anthony Hoskinson
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Director NameMr John Anthony Hoskinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(13 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS

Location

Registered Address65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,384,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2002Dissolved (1 page)
13 November 2001Liquidators statement of receipts and payments (5 pages)
13 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2001Declaration of solvency (3 pages)
11 January 2001Appointment of a voluntary liquidator (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 July 2000New director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 51 the promenade cheltenham gloucestershire GL50 1PJ (1 page)
26 June 2000Director resigned (1 page)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
19 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 June 1998Full accounts made up to 31 December 1997 (9 pages)
15 May 1998Return made up to 10/05/98; no change of members (7 pages)
9 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 June 1997Registered office changed on 09/06/97 from: 50 stratton street london W1X 6NX (1 page)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
19 May 1997Return made up to 10/05/97; full list of members (9 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
12 May 1996Return made up to 10/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/05/96
(9 pages)
11 May 1995Return made up to 10/05/95; no change of members (10 pages)