Company NameAmble Auto Services Limited
Company StatusDissolved
Company Number06200418
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Alexander Mackay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address17 Turner Street
Amble
Morpeth
Northumberland
NE65 0DH
Director NamePepeta Mackay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleOutreach Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Leslie Drive
Amble
Morpeth
Northumberland
NE65 0QT
Secretary NameMichael Alexander Mackay
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address3 Leslie Drive
Amble
Morpeth
Northumberland
NE65 0QT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
19 October 2010Director's details changed for Michael Alexander Mackay on 12 October 2010 (2 pages)
19 October 2010Director's details changed for Michael Alexander Mackay on 12 October 2010 (2 pages)
15 October 2010Registered office address changed from Unit 17 Coquetdale Industrial Estate Amble, Morpeth Northumberland NE65 0PE on 15 October 2010 (1 page)
15 October 2010Termination of appointment of Pepeta Mackay as a director (1 page)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 October 2010Termination of appointment of Pepeta Mackay as a director (1 page)
15 October 2010Registered office address changed from Unit 17 Coquetdale Industrial Estate Amble, Morpeth Northumberland NE65 0PE on 15 October 2010 (1 page)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Director's details changed for Michael Alexander Mackay on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Director's details changed for Michael Alexander Mackay on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Pepeta Mackay on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Pepeta Mackay on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Director's details changed for Pepeta Mackay on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Michael Alexander Mackay on 1 October 2009 (2 pages)
22 December 2009Termination of appointment of Michael Mackay as a secretary (1 page)
22 December 2009Termination of appointment of Michael Mackay as a secretary (1 page)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 March 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
30 March 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 August 2008Return made up to 03/04/08; full list of members (3 pages)
11 August 2008Return made up to 03/04/08; full list of members (3 pages)
1 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
1 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007Director resigned (1 page)
3 April 2007Incorporation (9 pages)
3 April 2007Incorporation (9 pages)