Company NameAmbery Boiler Services Limited
DirectorSteven Thomas Holmes
Company StatusDissolved
Company Number03961450
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Steven Thomas Holmes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address78 Ward Avenue
Grays
Essex
RM17 5RN
Secretary NameMrs Jill Margaret Holmes
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address78 Ward Avenue
Grays
Essex
RM17 5RN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address35 Southend Road
Grays
Essex
RM17 5NH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2014
Turnover£77,366
Gross Profit£2,782
Net Worth£159
Cash£371
Current Liabilities£20,247

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 May 2006Dissolved (1 page)
24 February 2006Completion of winding up (1 page)
28 November 2005Order of court to wind up (1 page)
20 September 2005Voluntary strike-off action has been suspended (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
10 January 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
23 April 2003Return made up to 31/03/03; full list of members (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
6 April 2000Director resigned (1 page)
31 March 2000Incorporation (18 pages)