Company NameAmberburn Limited
Company StatusDissolved
Company Number03016903
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Edward Burton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 17 February 1998)
RoleManager
Correspondence Address65 Daisy Bank Road
Victoria Park
Manchester
M14 5QL
Director NameChristhopher Patrick Peter Martyn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 17 February 1998)
RoleManager
Correspondence Address5 Browning Close
Blacon
Chester
CH1 5XD
Wales
Secretary NameMark Edward Burton
NationalityBritish
StatusClosed
Appointed31 May 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 17 February 1998)
RoleManager
Correspondence Address65 Daisy Bank Road
Victoria Park
Manchester
M14 5QL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address65 Daisy Bank Road
Victoria Park
Manchester
M14 5QL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
1 September 1997Application for striking-off (1 page)
13 March 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 31 corsham street london N1 6DR (1 page)