Company NameAmberley (South) Limited
Company StatusDissolved
Company Number01823089
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 10 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameMetacol (South) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Samuel Goldsmith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressFlat 2
23 Parkhill Road
London
NW3 2YH
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusClosed
Appointed17 May 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameBrian William Goddard McAndrew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleChemist
Correspondence Address1 Station Approach
Halling
Rochester
Kent
ME2 1BN
Director NamePeter Roy Murrell
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleChemist
Correspondence Address16 Leyton Avenue
Gillingham
Kent
ME7 3DB
Director NameMoira Tanton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1994)
RoleAdministration
Correspondence Address21 The Paddocks
Kirk Ella
Hull
North Humberside
HU10 7PF
Director NameRichard Tanton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleChemist
Correspondence AddressBorodino
Sands Lane
Elloughton
East Yorkshire
HU15 1JH
Secretary NameMoira Tanton
NationalityBritish
StatusResigned
Appointed12 April 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address21 The Paddocks
Kirk Ella
Hull
North Humberside
HU10 7PF
Director NameMr Robert Morgan Healy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressHollies 7 Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD
Director NameMr Brian John Meddings
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 11 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWell Garden Cottage
Bell Green Lane Kings Norton
Birmingham
Worcestershire
B38 0EN
Secretary NameMr Brian John Meddings
NationalityBritish
StatusResigned
Appointed08 July 1994(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 11 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWell Garden Cottage
Bell Green Lane Kings Norton
Birmingham
Worcestershire
B38 0EN
Secretary NameAlan Sime
NationalityBritish
StatusResigned
Appointed11 October 2000(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPit Cottage
Blymhill Lawn
Shifnal
Staffordshire
TF11 8LT
Director NameMr Robert John Goddard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wolvercote Court
Wolvercote Green
Oxford
Oxfordshire
OX2 8AB
Director NameMr Roger Barrett Fletcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(19 years, 4 months after company formation)
Appointment Duration7 months (resigned 17 May 2004)
RoleCompany Director
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales

Location

Registered Address15 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Director's particulars changed (1 page)
8 June 2005Application for striking-off (1 page)
10 May 2005Return made up to 12/04/05; full list of members (7 pages)
8 February 2005Full accounts made up to 30 April 2004 (8 pages)
3 June 2004New director appointed (3 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (5 pages)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: victoria square house victoria square birmingham west midlands B2 4DL (1 page)
24 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2003New director appointed (2 pages)
19 October 2003Director resigned (1 page)
8 October 2003Full accounts made up to 30 April 2003 (10 pages)
28 June 2003Registered office changed on 28/06/03 from: 5 county lane kingswood albrighton shropshire WV7 3AH (1 page)
23 April 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2003Full accounts made up to 30 April 2002 (8 pages)
24 October 2002Registered office changed on 24/10/02 from: lawrence house apollo lichfield industrial estate tamworth staffordshire B79 7TA (1 page)
15 July 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
11 April 2002Return made up to 12/04/02; full list of members (6 pages)
5 April 2002Company name changed metacol (south) LIMITED\certificate issued on 05/04/02 (2 pages)
19 December 2001Full accounts made up to 31 March 2001 (8 pages)
21 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 7 st james court friar gate derby DE1 1BG (1 page)
8 November 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Full accounts made up to 31 March 2000 (8 pages)
12 May 2000Return made up to 12/04/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 April 1999Return made up to 12/04/99; full list of members (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 April 1998Return made up to 12/04/98; full list of members (8 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
23 April 1997Return made up to 12/04/97; no change of members (6 pages)
24 July 1996Full accounts made up to 31 March 1996 (9 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
30 April 1996Return made up to 12/04/96; full list of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (14 pages)
12 July 1995Registered office changed on 12/07/95 from: 200 fountain road hull north humberside HU2 0JZ (1 page)
21 June 1995Return made up to 12/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)