Company NameAmberstone Enterprises Limited
DirectorsSusan Lynn Carney and Timothy John Carney
Company StatusDissolved
Company Number03692899
CategoryPrivate Limited Company
Incorporation Date8 January 1999(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Lynn Carney
Date of BirthOctober 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(1 year, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Correspondence AddressMerryfield Church Street
Boxted
Colchester
Essex
CO4 5SX
Director NameMr Timothy John Carney
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(1 year, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Correspondence AddressMerryfield
Boxted Church Street
Colchester
Essex
CO4 5SX
Secretary NameMrs Susan Lynn Carney
NationalityBritish
StatusCurrent
Appointed05 July 2000(1 year, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Correspondence AddressMerryfield Church Street
Boxted
Colchester
Essex
CO4 5SX
Director NameJames George Kent
Date of BirthJune 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address8 Barn Close
Banstead
Surrey
SM7 3HJ
Director NameJames Aston Royce
Date of BirthJune 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Langdale Drive
Highwoods
Colchester
Essex
CO4 9TU
Director NameMichael Graham Strudwick
Date of BirthMay 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2003)
RoleCo Director
Correspondence Address36 Foresters Walk
Barham
Ipswich
Suffolk
IP6 0TA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,600
Cash£42,122
Current Liabilities£140,213

Accounts

Latest Accounts31 May 2002 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2006Dissolved (1 page)
26 October 2005Liquidators statement of receipts and payments (5 pages)
26 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page)
19 January 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Statement of affairs (8 pages)
21 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 July 2003Appointment of a voluntary liquidator (2 pages)
7 July 2003Registered office changed on 07/07/03 from: 335 city road london EC1V 1LJ (1 page)
19 February 2003Director resigned (1 page)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 January 2003Director resigned (1 page)
15 January 2002Return made up to 08/01/02; full list of members (7 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
18 June 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
12 June 2001New director appointed (2 pages)
19 February 2001Return made up to 08/01/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
31 July 2000Return made up to 08/01/00; full list of members (6 pages)
31 July 2000Ad 05/07/00--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 65A the crescent colchester business park colchester essex CO4 4YQ (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 January 1999Incorporation (14 pages)