Company NameAmber Grey Limited
DirectorsMalcolm William Collister and Shirley Anne Taylor
Company StatusDissolved
Company Number02817565
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMalcolm William Collister
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleTransport Operational Manager
Correspondence Address55 Drake Road
Harrow
Middlesex
HA2 9DZ
Director NameShirley Anne Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address55 Drake Road
Harrow
Middlesex
HA2 9DZ
Secretary NameShirley Anne Taylor
NationalityBritish
StatusCurrent
Appointed08 September 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address55 Drake Road
Harrow
Middlesex
HA2 9DZ
Secretary NameShirley Anne Taylor
NationalityBritish
StatusResigned
Appointed26 May 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address55 Drake Road
Harrow
Middlesex
HA2 9DZ
Director NameVictoria Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 1997)
RoleTeacher
Correspondence Address1 Primrose Cottages Carr Lane
Middleton
Morecambe
Lancashire
LA3 3LA
Director NameRebecca Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 1995)
RoleCompany Director
Correspondence Address31 Tasker Close
Harlington
Hayes
Middlesex
UB3 5LD
Secretary NameRebecca Anne Taylor
NationalityBritish
StatusResigned
Appointed20 December 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address55 Drake Road
Harrow
Middlesex
HA2 9DZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 August 2000Dissolved (1 page)
15 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2000Appointment of a voluntary liquidator (1 page)
4 May 1999Notice of completion of voluntary arrangement (3 pages)
27 April 1999Statement of affairs (11 pages)
27 April 1999Registered office changed on 27/04/99 from: 72-76 stanley road south harrow middlesex HA2 8BB (1 page)
27 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 1999Appointment of a voluntary liquidator (1 page)
23 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 1998 (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
31 May 1998Return made up to 13/05/98; no change of members (4 pages)
15 December 1997Return made up to 13/05/97; full list of members (6 pages)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
3 November 1997Full accounts made up to 30 September 1996 (14 pages)
2 September 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
4 November 1996Full accounts made up to 30 September 1995 (17 pages)
29 May 1996Return made up to 13/05/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 30 September 1994 (9 pages)
22 March 1995Accounting reference date shortened from 31/05 to 30/09 (1 page)