Company NameAmbit Design Associates Limited
Company StatusDissolved
Company Number00905760
CategoryPrivate Limited Company
Incorporation Date10 May 1967(56 years, 12 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Beryl Lax
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 06 August 2008)
RoleSecretary
Correspondence Address63 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
Director NameMr Ronald Oglanby Lax
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2008)
RoleDesign Engineer
Correspondence Address63 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
Secretary NameMr Ronald Oglanby Lax
NationalityBritish
StatusClosed
Appointed01 November 2003(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2008)
RoleDesign Engineer
Correspondence Address63 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
Director NameMr Ronald Oglanby Lax
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2003)
RoleDraughtsman
Correspondence Address63 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
Director NameMr Stanley William Andrew Ross
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1993)
RoleDraughtsman
Correspondence Address15 Stanhope Street
Saltburn By The Sea
Cleveland
TS12 1AL
Secretary NameMr Ronald Oglanby Lax
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2003)
RoleCompany Director
Correspondence Address63 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR

Location

Registered Address63 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Financials

Year2014
Net Worth£711
Cash£2,027
Current Liabilities£1,345

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 November 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 November 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 April 2003Secretary resigned;director resigned (1 page)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
6 October 1998Full accounts made up to 30 June 1998 (16 pages)
19 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 June 1997 (16 pages)
17 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (15 pages)
17 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
5 January 1996Full accounts made up to 30 June 1995 (14 pages)
13 March 1995Return made up to 31/01/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (13 pages)