Company NameAmbassador Recruitment (N.E) Limited
Company StatusDissolved
Company Number06543502
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Dissolution Date23 August 2011 (12 years, 8 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 NameMrs Mary Elizabeth Slade
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbassador House 7 Harrowgate Village
Darlington
DL1 3AA
Secretary NameMrs Mary Elizabeth Slade
NationalityBritish
StatusClosed
Appointed01 February 2009(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbassador House 7 Harrowgate Village
Darlington
DL1 3AA
Secretary NameAim Company Services Ltd
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP

Location

Registered AddressAmbassador House
7 Harrowgate Village
Darlington
DL1 3AA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
ParishWhessoe
WardHarrowgate Hill
Built Up AreaDarlington

Financials

Year2014
Net Worth-£583
Cash£442
Current Liabilities£1,799

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Mrs Mary Elizabeth Slade on 1 December 2009 (2 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 200
(4 pages)
24 May 2010Director's details changed for Mrs Mary Elizabeth Slade on 1 December 2009 (2 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 200
(4 pages)
24 May 2010Director's details changed for Mrs Mary Elizabeth Slade on 1 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Appointment terminated secretary aim company services LTD (1 page)
12 June 2009Return made up to 25/03/09; full list of members (5 pages)
12 June 2009Secretary appointed mary elizabeth slade (2 pages)
12 June 2009Return made up to 25/03/09; full list of members (5 pages)
12 June 2009Secretary appointed mary elizabeth slade (2 pages)
12 June 2009Appointment Terminated Secretary aim company services LTD (1 page)
25 March 2008Incorporation (16 pages)
25 March 2008Incorporation (16 pages)