Company NameAmbridge Properties Limited
Company StatusDissolved
Company Number01359533
CategoryPrivate Limited Company
Incorporation Date23 March 1978(46 years, 1 month ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr John Alexander Sample
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 04 May 2004)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Secretary NameMrs Jean Sample
NationalityBritish
StatusClosed
Appointed25 October 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameMrs Jean Sample
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 October 1999)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address39 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG

Location

Registered AddressSomerford Buildings
Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£8,389
Cash£615
Current Liabilities£15,450

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
1 November 2003Return made up to 25/10/03; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 November 2002Registered office changed on 27/11/02 from: town hall chambers 7 beach road south shields tyne and wear NE33 2QA (1 page)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
29 October 2001Return made up to 25/10/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
1 November 2000Return made up to 25/10/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
3 November 1999Return made up to 25/10/99; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
2 November 1998Return made up to 25/10/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 November 1997Return made up to 25/10/97; full list of members (6 pages)
1 November 1996Return made up to 25/10/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 28 February 1996 (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)