Company NameAmber Leisure (U.K.) Limited
DirectorGrant Richard Wood
Company StatusDissolved
Company Number03468688
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 4 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 NameGrant Richard Wood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Correspondence Address26 Ramsden Drive
Collier Row
Romford
Essex
RM5 2NL
Secretary NameLesley Annette Day-Smith
NationalityBritish
StatusCurrent
Appointed01 May 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address26 Ramsden Drive
Collier Row
Romford
Essex
RM5 2NL
Secretary NameAnnette Dorothy Watson
NationalityBritish
StatusResigned
Appointed12 January 1998(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 1998)
RoleHousewife
Correspondence Address38 Canon Avenue
Chadwell Heath
Romford
Essex
RM6 5RR
Director NameCleave Prior Company Formations Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ
Secretary NameCleave Prior Company Services Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 May 2001Dissolved (1 page)
26 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1999Appointment of a voluntary liquidator (1 page)
27 August 1999Statement of affairs (4 pages)
16 August 1999Registered office changed on 16/08/99 from: 121 victoria road unit 5 romford RM1 2LX (1 page)
30 June 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
8 February 1999Return made up to 20/11/98; full list of members (6 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 121 victoria road victoria mews suite 5 romford essex (1 page)
4 February 1998Director resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: albany house 82/86 south end croydon CR0 1DQ (1 page)
20 November 1997Incorporation (15 pages)