Company NameAmbassador Scaffolding Limited
DirectorBrian William Gunn
Company StatusDissolved
Company Number02819467
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGlenda Gunn
NationalityBritish
StatusCurrent
Appointed28 May 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address59 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Director NameMr Brian William Gunn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleScaffolder
Country of ResidenceEngland
Correspondence Address59 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Director NameJonathon Gunn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 1996)
RoleScaffolder
Correspondence Address59 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Director NameKaren Kath Ellis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1994(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 08 May 1995)
RoleCo Director
Correspondence Address7 Hayburn Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UZ
Director NameRonald David Ellis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1994(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 08 May 1995)
RoleQuantity Surveyor
Correspondence Address7 Hayburn Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address212 Queens Court
Newport Road
Middleborough
Cleveland
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 July 2003Dissolved (1 page)
20 April 2000Order of court to wind up (2 pages)
4 January 2000Strike-off action suspended (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
23 June 1998Return made up to 19/05/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 May 1997Return made up to 19/05/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
22 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
15 September 1995Return made up to 19/05/95; no change of members (6 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)