Company NameAmbassador Freight Services Limited
Company StatusDissolved
Company Number01515418
CategoryPrivate Limited Company
Incorporation Date2 September 1980(43 years, 8 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameLinda Eileen Bowles
NationalityBritish
StatusClosed
Appointed29 March 1999(18 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address28 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameAnthony George Bowles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 23 June 2009)
RoleBusinessman
Correspondence Address28 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Anthony George Bowles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 13 May 2004)
RoleForwarding Agent
Correspondence AddressBoreham House Main Road
Boreham
Chelmsford
CM3 3HY
Director NameMr Thomas Henry Miller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 March 1999)
RoleForwarding Agent
Correspondence Address11 Colvin Chase
Galleywood
Chelmsford
Essex
CM2 8QQ
Secretary NameMr Anthony George Bowles
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressBoreham House Main Road
Boreham
Chelmsford
CM3 3HY
Director NameMr Stephen Maurice Gibbon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(23 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2005)
RoleCompany Director
Correspondence Address54 Beaufort Road
Billericay
Essex
CM12 9JL

Location

Registered AddressBell House Bell Street
Great Baddow
Chelmsford
Essex
CM2 7JS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£11,440
Cash£2,529
Current Liabilities£6,463

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2008Return made up to 30/09/07; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Return made up to 30/09/04; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2002Registered office changed on 23/05/02 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (2 pages)
13 March 2002Return made up to 30/09/01; full list of members (6 pages)
9 February 2001Return made up to 30/09/99; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2001Return made up to 30/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 July 1999Registered office changed on 29/07/99 from: boreham house main road boreham chelmsford essex CM3 3HY (1 page)
27 April 1999Return made up to 30/09/98; full list of members (5 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 November 1997Return made up to 30/09/97; no change of members (4 pages)
5 June 1997Return made up to 30/09/96; full list of members (6 pages)
2 February 1997Registered office changed on 02/02/97 from: lyon house lyon road romford essex RM1 2BA (1 page)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
21 February 1996Full accounts made up to 31 March 1995 (9 pages)
30 November 1995Return made up to 30/09/95; no change of members (6 pages)