Company NameAmbet Technical Services Limited
Company StatusDissolved
Company Number02707113
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Gallacher
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address71 Dierdre Avenue
Wickford
Essex
SS12 0AY
Secretary NameKelvin Stephan Buick
NationalityBritish
StatusClosed
Appointed08 May 1996(4 years after company formation)
Appointment Duration7 years, 3 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address60 Archers Way
Galleywood
Chelmsford
Essex
CM2 8SD
Secretary NameBeryl Ena Gallacher
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Moretons
Pitsea
Basildon
Essex
SS13 3LS
Secretary NameCarol Ann Buick
NationalityBritish
StatusResigned
Appointed24 December 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 1996)
RoleSecretary
Correspondence Address60 Archers Way
Galleywood
Chelmsford
Essex
CM2 8SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£310,289
Net Worth£100
Cash£17,462
Current Liabilities£23,244

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
18 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
6 November 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Registered office changed on 09/05/02 from: rowland house 2 thundersley park road benfleet essex SS7 1ET (1 page)
18 December 2001Full accounts made up to 30 April 2001 (10 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (10 pages)
14 June 2000Return made up to 30/03/00; full list of members (7 pages)
15 December 1999Full accounts made up to 30 April 1999 (9 pages)
5 August 1999Registered office changed on 05/08/99 from: grover house grover walk corringham essex. SS17 7LS (1 page)
17 June 1999Return made up to 14/04/99; full list of members (6 pages)
14 January 1999Full accounts made up to 30 April 1998 (9 pages)
30 April 1998Return made up to 14/04/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 April 1997 (8 pages)
18 April 1997Return made up to 14/04/97; no change of members (4 pages)
23 May 1996Secretary resigned (2 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996Return made up to 14/04/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 May 1995Return made up to 14/04/95; no change of members (4 pages)