Company NameAmbit Fabrication Limited
DirectorMichael Walker
Company StatusDissolved
Company Number04031513
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 10 months ago)

Directors

Director NameMichael Walker
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Nawton Avenue
Newcastle Road
Sunderland
Tyne & Wear
SR5 1JP
Secretary NameJulie Amanda Smith
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Ecgfrid Terrace
Jarrow
Tyne & Wear
NE32 5TP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 September 2006Dissolved (1 page)
22 June 2006Liquidators statement of receipts and payments (5 pages)
22 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
19 July 2002Liquidators statement of receipts and payments (5 pages)
28 July 2001Registered office changed on 28/07/01 from: unit 3 evans yard commercial road templetown south shields tyne & wear NE33 5SH (1 page)
20 July 2001Statement of affairs (8 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
19 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 grange road west jarrow tyne & wear NE32 3JA (1 page)
18 October 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 August 2000New director appointed (2 pages)
11 July 2000Incorporation (32 pages)