Company NameAmber Freight Services (Heathrow) Limited
DirectorsPeter Vincent Lawson and Raymond Crawford
Company StatusDissolved
Company Number02690976
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Vincent Lawson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleAirfreight Import
Correspondence Address13 Fern Walk
Ashford
Middlesex
TW15 3PA
Secretary NamePeter Vincent Lawson
NationalityBritish
StatusCurrent
Appointed18 March 1992(3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address13 Fern Walk
Ashford
Middlesex
TW15 3PA
Director NameRaymond Crawford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address29 Fontmell Park
Ashford
Middlesex
TW15 2NP
Director NameShaun Thomas McGee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address1 Connaught House
Station Crescent
Ashford
Middlesex
TW15 3HG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressB N Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£843
Cash£1,107
Current Liabilities£212,090

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 November 2007Dissolved (1 page)
17 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
24 April 2001Registered office changed on 24/04/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
23 April 2001Statement of affairs (8 pages)
23 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2001Appointment of a voluntary liquidator (1 page)
12 March 2001Return made up to 10/02/01; full list of members (5 pages)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
12 April 2000Return made up to 10/02/00; full list of members (5 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 March 1999Return made up to 26/02/99; no change of members (4 pages)
16 December 1998Registered office changed on 16/12/98 from: 400 harrow road london W9 2HU (1 page)
5 May 1998Full accounts made up to 31 October 1997 (11 pages)
8 April 1998Return made up to 26/02/98; no change of members (6 pages)
3 September 1997Full accounts made up to 31 October 1996 (11 pages)
24 June 1996Full accounts made up to 31 October 1995 (12 pages)
21 March 1996Director's particulars changed (1 page)
21 March 1996Return made up to 26/02/96; no change of members (4 pages)
25 May 1995Return made up to 26/02/95; full list of members (8 pages)