Company NameAmbient Systems (UK) Ltd
DirectorsMartin Trevor Barker and Katherine Lindon
Company StatusDissolved
Company Number04182681
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Trevor Barker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleAir Conditioning Double Glazin
Correspondence Address10 Grasmere Road
Neston
CH64 9SD
Wales
Director NameKatherine Lindon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleSales Coordinator
Correspondence Address27 Raby Drive
Raby Mere
Wirral
Merseyside
CH63 0NG
Wales
Secretary NameKatherine Lindon
NationalityBritish
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleSales Coordinator
Correspondence Address27 Raby Drive
Raby Mere
Wirral
Merseyside
CH63 0NG
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2005Dissolved (1 page)
28 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Appointment of a voluntary liquidator (1 page)
22 October 2003Statement of affairs (7 pages)
22 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2003Registered office changed on 03/10/03 from: 5 parkgate road neston south wirrall CH64 9XF (1 page)
25 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 May 2002Return made up to 19/03/02; full list of members (6 pages)
20 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (12 pages)