Background WavePink WaveYellow Wave

AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED (09945033)

AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED (09945033) is a dissolved UK company. incorporated on 11 January 2016. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED has been registered for 10 years. Current directors include DAWSON, John Charles, PULLAN, Alistair Mark, ROBINSON, Michael John and 2 others.

Company Number
09945033
Status
dissolved
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
C7 Josephs Well, Leeds, LS3 1AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAWSON, John Charles, PULLAN, Alistair Mark, ROBINSON, Michael John, STRACHAN, Bruce Scott, WHITTAKER, David John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED

AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED is an dissolved company incorporated on 11 January 2016 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED was registered 10 years ago.(SIC: 41100)

Status

dissolved

Active since 10 years ago

Company No

09945033

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 31 July 2020 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 January 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

C7 Josephs Well Hanover Walk Leeds, LS3 1AB,

Previous Addresses

Manor Works Beeston Leeds West Yorkshire LS11 8QT United Kingdom
From: 11 January 2016To: 16 November 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

DAWSON, John Charles

Active
Hanover Walk, LeedsLS3 1AB
Secretary
Appointed 11 Jan 2016

DAWSON, John Charles

Active
Hanover Walk, LeedsLS3 1AB
Born August 1965
Director
Appointed 11 Jan 2016

PULLAN, Alistair Mark

Active
Hanover Walk, LeedsLS3 1AB
Born April 1959
Director
Appointed 11 Jan 2016

ROBINSON, Michael John

Active
Hanover Walk, LeedsLS3 1AB
Born April 1967
Director
Appointed 11 Jan 2016

STRACHAN, Bruce Scott

Active
Hanover Walk, LeedsLS3 1AB
Born April 1963
Director
Appointed 11 Jan 2016

WHITTAKER, David John

Active
Hanover Walk, LeedsLS3 1AB
Born April 1964
Director
Appointed 11 Jan 2016

Persons with significant control

1

Manor Works, LeedsLS11 8QT

Nature of Control

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

Filing History

17

Gazette Dissolved Voluntary
14 December 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2021
DS01DS01
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation