Company NameAmberley Coachworks Limited
DirectorsBrian Stokes and Elizabeth Mary Kane
Company StatusDissolved
Company Number01349065
CategoryPrivate Limited Company
Incorporation Date19 January 1978(46 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBrian Stokes
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleMotor-Repairer
Country of ResidenceUnited Kingdom
Correspondence Address38 Flower Lane
London
NW7 2JL
Director NameElizabeth Mary Kane
Date of BirthMay 1936 (Born 88 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 1993(15 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleHousewife
Correspondence Address97 Clonmacnoise Road
Crumlin
Dublin 12
Irish
Secretary NameElizabeth Mary Kane
NationalityIrish
StatusCurrent
Appointed08 March 1993(15 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleHousewife
Correspondence Address97 Clonmacnoise Road
Crumlin
Dublin 12
Irish
Director NameKay Averil Stokes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1993)
RolePublican
Correspondence Address38 Flower Lane
London
NW7 2JL
Secretary NameKay Averil Stokes
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address38 Flower Lane
London
NW7 2JL

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 June 2001Dissolved (1 page)
19 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Registered office changed on 05/11/97 from: 94-96 grosvenor street all saints greater manchester M1 7HL (1 page)
3 November 1997Statement of affairs (6 pages)
3 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1997Appointment of a voluntary liquidator (1 page)
4 July 1997Registered office changed on 04/07/97 from: 94-96 grosvenor street all saints manchester M1 7HL (1 page)
8 April 1997Registered office changed on 08/04/97 from: 32A goldney road W9 2AX (1 page)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)