Company NameAmbersham Construction Limited
Company StatusDissolved
Company Number05663217
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NameRed Lion 64 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Ernest Savin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Hatfield Close
West Byfleet
Surrey
KT14 6PG
Secretary NameNeil Anthony Roger Winckless
NationalityBritish
StatusClosed
Appointed20 March 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2010)
RoleCompany Director
Correspondence AddressBritannia Chambers
181-185 High Street
New Malden
Surrey
KT3 4BH
Director NameChristopher Paul Sibley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Trees
Green Lane East
Normandy
Surrey
GU3 2JL
Director NameLuke Adam Bartholomew Wessely
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(9 months after company formation)
Appointment Duration12 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House
Twyford
Winchester
Hampshire
SO21 1QF
Director NameMr Elliot Johnathan Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(9 months after company formation)
Appointment Duration12 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottle Cottage
Station Road
Woolhampton
Berkshire
RG7 5SF
Director NameMr John James Ayres
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 High Street
Old Woking
Surrey
GU22 9JN
Director NameRed Lion Directors Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence AddressSheridans
Whittington House Alfred Place
London
WC1E 7EA
Secretary NameRed Lion Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence AddressSheridans
Whittington House Alfred Place
London
WC1E 7EA

Location

Registered AddressBritannia Chambers
181 / 185 High Street
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,783
Cash£278
Current Liabilities£19,780

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Termination of appointment of John Ayres as a director (1 page)
9 March 2010Termination of appointment of John Ayres as a director (1 page)
20 October 2009Director's details changed for John James Ayres on 7 October 2009 (2 pages)
20 October 2009Director's details changed for John James Ayres on 7 October 2009 (2 pages)
20 October 2009Director's details changed for John James Ayres on 7 October 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
29 September 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
8 July 2009Resolutions
  • RES13 ‐ Sale of shares 22/06/2009
(2 pages)
8 July 2009Resolutions
  • RES13 ‐ Sale of shares 22/06/2009
(2 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 July 2008Director's Change of Particulars / richard savin / 20/07/2008 / HouseName/Number was: , now: 2; Street was: lucksway, now: hatfield close; Area was: thornash way, now: ; Post Town was: horsell, now: west byfleet; Region was: woking, now: surrey; Post Code was: GU21 4UN, now: KT14 6PG; Country was: , now: united kingdom (1 page)
23 July 2008Director's change of particulars / richard savin / 20/07/2008 (1 page)
11 February 2008Return made up to 28/12/07; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: britannia chambers 181 -185 high street new malden surrey KT3 4BH (1 page)
11 February 2008Return made up to 28/12/07; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: britannia chambers 181 -185 high street new malden surrey KT3 4BH (1 page)
2 February 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
24 September 2007New director appointed (3 pages)
24 September 2007New director appointed (3 pages)
22 March 2007Return made up to 28/12/06; full list of members (3 pages)
22 March 2007Return made up to 28/12/06; full list of members (3 pages)
15 February 2007Director resigned (2 pages)
15 February 2007Director resigned (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page)
30 March 2006Memorandum and Articles of Association (17 pages)
30 March 2006Director resigned (1 page)
30 March 2006Ad 20/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
30 March 2006Ad 20/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Memorandum and Articles of Association (17 pages)
30 March 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
27 March 2006Company name changed red lion 64 LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed red lion 64 LIMITED\certificate issued on 27/03/06 (2 pages)
28 December 2005Incorporation (21 pages)