Company NameAmbicool Limited
Company StatusDissolved
Company Number02920767
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameBrenda Fitzakerly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressStephenson House Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
Director NameIan Robert Fitzakerly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressStephenson House Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
Secretary NameIan Robert Fitzakerly
NationalityBritish
StatusClosed
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressStephenson House Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStephenson House
Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

9 at £1Ian Robert Fitzakerly
90.00%
Ordinary
1 at £1Brenda Fitzakerly
10.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
8 May 2014Secretary's details changed for Ian Robert Fitzakerly on 12 April 2014 (1 page)
8 May 2014Registered office address changed from 18 West Park Road Sunderland Tyne & Wear SR6 7RR on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 18 West Park Road Sunderland Tyne & Wear SR6 7RR on 8 May 2014 (1 page)
8 May 2014Director's details changed for Brenda Fitzakerly on 12 April 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 May 2014Director's details changed for Ian Robert Fitzakerly on 12 April 2014 (2 pages)
17 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 10
(5 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 20/04/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2008Return made up to 20/04/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2006Return made up to 20/04/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 20/04/05; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 May 2004Return made up to 20/04/04; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 May 2002Return made up to 20/04/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 May 2001Return made up to 20/04/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 May 2000Ad 30/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 May 2000Registered office changed on 30/05/00 from: level 4 lee house upper yoden way peterlee county durham SR8 1BB (1 page)
3 May 2000Return made up to 20/04/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 November 1999Full accounts made up to 30 April 1998 (10 pages)
2 May 1999Return made up to 20/04/99; no change of members
  • 363(287) ‐ Registered office changed on 02/05/99
(4 pages)
22 April 1998Return made up to 20/04/98; full list of members (5 pages)
25 September 1997Full accounts made up to 30 April 1997 (11 pages)
27 August 1997Return made up to 20/04/97; no change of members (4 pages)
10 February 1997Full accounts made up to 30 April 1996 (11 pages)
1 May 1996Return made up to 20/04/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 April 1995 (11 pages)
2 May 1995Return made up to 20/04/95; full list of members (6 pages)