Background WavePink WaveYellow Wave

AMBER REALISATIONS NO.6 LIMITED (03461760)

AMBER REALISATIONS NO.6 LIMITED (03461760) is a dissolved UK company. incorporated on 6 November 1997. with registered office in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMBER REALISATIONS NO.6 LIMITED has been registered for 28 years. Current directors include FITCHFORD, Andrew Michael John.

Company Number
03461760
Status
dissolved
Type
ltd
Incorporated
6 November 1997
Age
28 years
Address
Amber Way, West Midlands, B62 8WG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FITCHFORD, Andrew Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER REALISATIONS NO.6 LIMITED

AMBER REALISATIONS NO.6 LIMITED is an dissolved company incorporated on 6 November 1997 with the registered office located in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMBER REALISATIONS NO.6 LIMITED was registered 28 years ago.(SIC: 99999)

Status

dissolved

Active since 28 years ago

Company No

03461760

LTD Company

Age

28 Years

Incorporated 6 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 7 March 2019 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 November 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ERIKS HOSE TECHNOLOGY LIMITED
From: 24 December 2009To: 12 November 2019
FLEXIBLE HOSE SUPPLIES LIMITED
From: 15 December 2008To: 24 December 2009
G & C S HOLDINGS LIMITED
From: 5 December 1997To: 15 December 2008
CREDITEND LIMITED
From: 6 November 1997To: 5 December 1997
Contact
Address

Amber Way Halesowen West Midlands, B62 8WG,

Timeline

12 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 13
Loan Cleared
Jul 14
Director Left
Jul 14
Director Joined
Nov 15
Director Left
Jan 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

POWELL, Martyn Richard

Active
Amber Way, West MidlandsB62 8WG
Secretary
Appointed 06 Jul 2007

FITCHFORD, Andrew Michael John

Active
Amber Way, West MidlandsB62 8WG
Born January 1965
Director
Appointed 18 Nov 2015

SHAW, Carole Elizabeth

Resigned
Woodlands, Burnham BeechesSL2 3SN
Secretary
Appointed 20 Nov 1997
Resigned 06 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 1997
Resigned 20 Nov 1997

BECKERS, Marc Tony August

Resigned
Amber Way, West MidlandsB62 8WG
Born September 1951
Director
Appointed 01 Jul 2011
Resigned 04 Apr 2014

DE BOER, Johannes Gerbrand

Resigned
Amber Way, West MidlandsB62 8WG
Born December 1953
Director
Appointed 04 May 2010
Resigned 05 Oct 2011

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 06 Jul 2007
Resigned 26 Jun 2009

EPSKAMP, Leonardus Nicolaas Johannes

Resigned
Amber Way, West MidlandsB62 8WG
Born February 1962
Director
Appointed 05 Oct 2011
Resigned 31 May 2013

SHAW, Carole Elizabeth

Resigned
Woodlands, Burnham BeechesSL2 3SN
Born December 1945
Director
Appointed 20 Nov 1997
Resigned 06 Jul 2007

SHAW, George William

Resigned
Woodlands, Burnham BeechesSL2 3SN
Born July 1940
Director
Appointed 20 Nov 1997
Resigned 06 Jul 2007

VAN DER ZOUW, Jan

Resigned
Amber Way, West MidlandsB62 8WG
Born June 1954
Director
Appointed 04 May 2010
Resigned 01 Jul 2011

WHITE, David

Resigned
Amber Way, West MidlandsB62 8WG
Born March 1956
Director
Appointed 06 Jul 2007
Resigned 04 Jan 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Nov 1997
Resigned 20 Nov 1997

Persons with significant control

1

Amberway, HalesowenB62 8WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Liquidation
4 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 December 2020
LIQ13LIQ13
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Liquidation Voluntary Appointment Of Liquidator
17 December 2019
600600
Resolution
17 December 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 December 2019
LIQ01LIQ01
Resolution
12 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Resolution
20 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Legacy
30 April 2010
MG01MG01
Certificate Change Of Name Company
24 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
25 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
30 November 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
287Change of Registered Office
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
24 February 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
225Change of Accounting Reference Date
Memorandum Articles
10 December 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
287Change of Registered Office
Incorporation Company
6 November 1997
NEWINCIncorporation