THOMAS AMBLER & SONS LIMITED

  • Company statusliquidation
  • Company No00451728
  • Age77 years 3 months Incorporated 2 April 1948
  • Officers3

Address

Central Square, 29 Wellington Street, Leeds, LS1 4DL

THOMAS AMBLER & SONS LIMITED is an liquidation company incorporated on 2 April 1948 and based in Leeds. The company was registered 77 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

    Available to 30 June 2015. Next accounts due by 31 March 2016

See filing history on Companies House


Monitor

Latest Activity

Order Of Court Restoration Previously Members Voluntary Liquidation

4 Years Ago on 07 Jun 2021

Gazette Dissolved Liquidation

4 Years Ago on 13 Aug 2020

Liquidation Voluntary Members Return Of Final Meeting

5 Years Ago on 13 May 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 03 Mar 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 13 Mar 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 09 Mar 2018

Liquidation Miscellaneous

7 Years Ago on 09 Nov 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 26 Jul 2017

Liquidation Voluntary Removal Of Liquidator By Court

8 Years Ago on 26 Jul 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 28 Feb 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 20 Oct 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 27 Jan 2016

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 12 Jan 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 12 Jan 2016

Resolution

9 Years Ago on 12 Jan 2016

Mortgage Satisfy Charge Full

9 Years Ago on 23 Nov 2015

Mortgage Satisfy Charge Full

9 Years Ago on 23 Nov 2015

Change Account Reference Date Company Previous Extended

9 Years Ago on 15 Sep 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 03 Aug 2015

Accounts With Accounts Type Dormant

10 Years Ago on 30 Sep 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 30 Jul 2014

Accounts With Accounts Type Dormant

11 Years Ago on 02 Oct 2013

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 05 Aug 2013

Appoint Person Director Company With Name

12 Years Ago on 18 Oct 2012

Termination Director Company With Name

12 Years Ago on 18 Oct 2012

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SHORE, Anthony Jamessecretary 31 Oct 2001
RICHENS, Nigeldirector Dec 195528 Sept 2012
SHORE, Anthony Jamesdirector Jan 195631 Oct 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.