Company NameAmberplas Limited
Company StatusDissolved
Company Number03513946
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameYeoman Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Anthony Brian Carr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address90 Dalton Crescent
Shildon
County Durham
DL4 2LG
Secretary NameMr Malcolm Fraser
NationalityBritish
StatusClosed
Appointed02 February 1999(11 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 12 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Beamish View
Stanley
County Durham
DH9 0XB
Director NameMr Ian Douglas Cruddace
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleEngineer
Correspondence Address73 Park Road North
Chester Le Street
County Durham
DH3 3SA
Secretary NameMr Anthony Brian Carr
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Egerton Grove
Woodham
Newton Aycliffe
County Durham
DL5 4RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£14,539
Current Liabilities£51,425

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
20 July 2005Director's particulars changed (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 July 2004Registered office changed on 16/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
20 May 2004Return made up to 19/02/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 February 2003Return made up to 19/02/03; full list of members (6 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 May 2002Return made up to 19/02/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
2 March 2001Return made up to 19/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Company name changed yeoman technology LIMITED\certificate issued on 15/11/00 (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 4 imex business centre station lane birtley chester le street county durham DH3 1DT (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Registered office changed on 13/08/99 from: yeoman house raby street darlington county durham DL3 7TH (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Return made up to 19/02/99; full list of members (6 pages)
6 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 February 1998Secretary resigned (1 page)
19 February 1998Incorporation (17 pages)