Company NameAmbitron Limited
Company StatusDissolved
Company Number01642752
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 11 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilip David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hayes Way
Beckenham
Kent
BR3 6RL
Secretary NameMark Robert Cottrill
NationalityBritish
StatusClosed
Appointed04 December 2006(24 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 08 March 2011)
RoleCompany Director
Correspondence Address56 Langdon Road
Bath
Avon
BA2 1LT
Director NameMr Frederick Yue
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(27 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 08 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
Director NameMichael William Phillips
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKonylor
15 Basil Close
Earley
Berkshire
RG6 5GL
Director NameMr William Robert Boffin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Pointers Close
Chieveley
Newbury
Berkshire
RG16 8UJ
Secretary NameMichael William Phillips
NationalityBritish
StatusResigned
Appointed08 February 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKonylor
15 Basil Close
Earley
Berkshire
RG6 5GL
Director NameMr Thomas William Cole
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1995)
RoleSelf Employed Business Consult
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Director NameMark Clifford Butterfield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2004)
RoleFinance Director
Correspondence Address10 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NameLord Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address3 Elm Row
London
NW3 1AA
Secretary NameDiana Joy Biggs
NationalityAmerican
StatusResigned
Appointed10 October 1995(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2000)
RoleSecretary
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Director NameNicholas John Moulton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressFlat 3
Grants Court Victoria Road
Walton On The Naze
Essex
CO14 8BU
Director NameMr Michael Mangham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Kyrle Road
London
SW11 6BB
Secretary NameMark Clifford Butterfield
NationalityBritish
StatusResigned
Appointed10 May 2000(17 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence Address10 Six Acres
Slinfold
West Sussex
RH13 0TH
Secretary NamePhilip Naylor
NationalityBritish
StatusResigned
Appointed01 January 2001(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 January 2004)
RoleCompany Director
Correspondence Address45 Stubbs Court
Chaseley Drive
London
W4 4BD
Director NameMr Michael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2003(20 years, 8 months after company formation)
Appointment Duration11 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameMr Sean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellerby Street
London
SW6 6EY
Director NameMr Lawrence Gerald Steingold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Secretary NameMr Lawrence Gerald Steingold
NationalityBritish
StatusResigned
Appointed12 January 2004(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Director NameMr Mark Jonathan Gidge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury House
31 Duttonslane
Kelsall
Cheshire
CW6 0QW
Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harlands Mews
Ridgewood
Uckfield
East Sussex
TN22 5JQ
Director NameChristopehr John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleFinance Director
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW

Location

Registered AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (3 pages)
12 November 2010Application to strike the company off the register (3 pages)
25 June 2010Statement of capital on 25 June 2010
  • GBP 1
(4 pages)
25 June 2010Statement by Directors (1 page)
25 June 2010Resolutions
  • RES13 ‐ Reduces share prem a/c reduce capital redemption reserve 16/06/2010
  • RES14 ‐ Re dividend 16/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 June 2010Statement by directors (1 page)
25 June 2010Statement of capital on 25 June 2010
  • GBP 1
(4 pages)
25 June 2010Solvency statement dated 16/06/10 (1 page)
25 June 2010Resolutions
  • RES13 ‐ Reduces share prem a/c reduce capital redemption reserve 16/06/2010
  • RES14 ‐ Re dividend 16/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 June 2010Solvency Statement dated 16/06/10 (1 page)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
31 March 2010Appointment of Mr Frederick Yue as a director (2 pages)
31 March 2010Appointment of Mr Frederick Yue as a director (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
4 February 2009Appointment terminated director sean read (1 page)
4 February 2009Appointment Terminated Director sean read (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
11 November 2008Appointment Terminated Director christopher ellis (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
13 May 2008Return made up to 29/01/08; full list of members (5 pages)
13 May 2008Return made up to 29/01/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
13 February 2007Return made up to 29/01/07; full list of members (7 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 13/02/07
(7 pages)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
13 October 2006Div 29/09/06 (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Div 29/09/06 (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Return made up to 29/01/06; full list of members (7 pages)
8 March 2006Return made up to 29/01/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 February 2005Return made up to 29/01/05; full list of members (7 pages)
24 February 2005Return made up to 29/01/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
25 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 March 2004Accounts made up to 31 March 2003 (2 pages)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
5 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2004New secretary appointed;new director appointed (1 page)
17 January 2004New secretary appointed;new director appointed (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
20 February 2003Return made up to 29/01/03; full list of members (7 pages)
20 February 2003Return made up to 29/01/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts made up to 31 March 2002 (2 pages)
1 February 2002Return made up to 29/01/02; full list of members (6 pages)
1 February 2002Return made up to 29/01/02; full list of members (6 pages)
21 September 2001Full accounts made up to 31 March 2001 (11 pages)
21 September 2001Full accounts made up to 31 March 2001 (11 pages)
2 March 2001Auditor's resignation (1 page)
2 March 2001Auditor's resignation (1 page)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
10 August 2000Full accounts made up to 31 March 2000 (12 pages)
10 August 2000Full accounts made up to 31 March 2000 (12 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
21 February 2000Return made up to 29/01/00; full list of members (6 pages)
21 February 2000Return made up to 29/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: calvert house 5 calvert avenue london E2 7JP (1 page)
7 May 1999Registered office changed on 07/05/99 from: calvert house 5 calvert avenue london E2 7JP (1 page)
8 February 1999Return made up to 29/01/99; full list of members (6 pages)
8 February 1999Return made up to 29/01/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (10 pages)
15 October 1998Full accounts made up to 31 March 1998 (10 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
10 May 1998Full accounts made up to 31 March 1997 (13 pages)
10 May 1998Full accounts made up to 31 March 1997 (13 pages)
4 February 1998Return made up to 29/01/98; no change of members (5 pages)
4 February 1998Return made up to 29/01/98; no change of members (5 pages)
25 February 1997Full accounts made up to 31 March 1996 (18 pages)
25 February 1997Full accounts made up to 31 March 1996 (18 pages)
14 February 1997Return made up to 29/01/97; no change of members (5 pages)
14 February 1997Location of register of members (1 page)
14 February 1997Return made up to 29/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
14 February 1997Location of register of members (1 page)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
13 March 1996Return made up to 29/01/96; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
(5 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Return made up to 29/01/96; full list of members (5 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996Secretary resigned;director resigned (2 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Secretary resigned;director resigned (2 pages)
23 February 1996Director resigned (2 pages)
1 February 1996Registered office changed on 01/02/96 from: eskdale road winnersh triangle wokingham berkshire, RG11 5TS (1 page)
1 February 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
1 February 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
1 February 1996Registered office changed on 01/02/96 from: eskdale road winnersh triangle wokingham berkshire, RG11 5TS (1 page)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (3 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (4 pages)
17 November 1995New director appointed (1 page)
17 November 1995Secretary resigned (1 page)
17 November 1995New director appointed (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (1 page)
20 October 1995Declaration of satisfaction of mortgage/charge (1 page)
20 October 1995Declaration of mortgage charge released/ceased (1 page)
20 October 1995Declaration of mortgage charge released/ceased (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
29 June 1993Registered office changed on 29/06/93 from: horton trading estate, unit b, stanwell road horton, slough berkshire, SL3 9PF (1 page)
29 June 1993Registered office changed on 29/06/93 from: horton trading estate, unit b, stanwell road horton, slough berkshire, SL3 9PF (1 page)
19 January 1993Registered office changed on 19/01/93 from: 13 the paddock hambridge road newbury berkshire, RG14 5TQ (1 page)
19 January 1993Registered office changed on 19/01/93 from: 13 the paddock hambridge road newbury berkshire, RG14 5TQ (1 page)
19 February 1992Registered office changed on 19/02/92 from: 40 northbrook street newbury berkshire RG13 1DT (1 page)
19 February 1992Registered office changed on 19/02/92 from: 40 northbrook street newbury berkshire RG13 1DT (1 page)
15 September 1988Memorandum and Articles of Association (16 pages)
15 September 1988Memorandum and Articles of Association (16 pages)