Company NameAmberstone Trading Co. Limited
Company StatusDissolved
Company Number02951024
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePoul Erik Burchardt Larsen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDanish
StatusClosed
Appointed09 May 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2008)
RoleConsultant
Correspondence AddressJellingvej 16
Oelstykke
3650
Denmark
Secretary NameLOUW And Company Limited (Corporation)
StatusClosed
Appointed31 August 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 22 January 2008)
Correspondence Address2nd Floor Tharle House
44-46 Southwark Street
London
SE1 1UN
Secretary NamePhilip Ashley
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Victoria Drive
Leigh On Sea
Essex
SS9 1SF
Director NamePauline Francis Gill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Summer Court
Shoot Up Hill
London
East Sussex
N2 3PY
Director NameHelen Christine Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address29 Quinnell Drive
Hailsham
East Sussex
BN27 1QN
Secretary NameMr Colin John Stevens
NationalityBritish
StatusResigned
Appointed06 March 1995(7 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressChurch Hill House
Leigh
Tonbridge
Kent
TN11 8RG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressThrale House
2nd Floor West
44-46 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£97,752
Gross Profit£38,314
Net Worth-£20,981
Cash£4,721
Current Liabilities£40,159

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
25 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 November 2006Director resigned (1 page)
24 August 2006Return made up to 21/07/06; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
22 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2005Secretary's particulars changed (1 page)
24 May 2005New director appointed (2 pages)
18 May 2005Accounting reference date shortened from 30/07/04 to 30/06/04 (1 page)
16 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2004Registered office changed on 06/09/04 from: 187 high street tonbridge kent TN9 1BX (2 pages)
6 September 2004New secretary appointed (3 pages)
23 July 2004Total exemption small company accounts made up to 30 July 2003 (4 pages)
12 August 2003Return made up to 21/07/03; full list of members (6 pages)
4 March 2003Accounts for a small company made up to 30 July 2002 (4 pages)
27 January 2002Total exemption small company accounts made up to 30 July 2001 (4 pages)
23 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 2000Accounts for a small company made up to 30 July 2000 (4 pages)
26 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Registered office changed on 24/03/00 from: stevens and stephens 161 high street tonbridge kent TN9 1BX (1 page)
16 December 1999Full accounts made up to 30 July 1999 (9 pages)
12 August 1999Return made up to 21/07/99; no change of members (4 pages)
7 April 1999Registered office changed on 07/04/99 from: c/o stevens and stephens 1 bank street tonbridge kent TN9 1BL (1 page)
4 November 1998Full accounts made up to 30 July 1998 (9 pages)
24 July 1998Return made up to 21/07/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(4 pages)
4 December 1997Full accounts made up to 30 July 1997 (9 pages)
19 May 1997Full accounts made up to 30 July 1996 (9 pages)
11 October 1996Return made up to 21/07/96; no change of members (4 pages)
24 May 1996Full accounts made up to 30 July 1995 (9 pages)
22 September 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 1995New secretary appointed (2 pages)
21 July 1994Incorporation (15 pages)