About

Registered Number: 04310709
Date of Incorporation: 25/10/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 41 Loders, Bridport, Dorset, DT6 3SA

 

Founded in 2001, Ambler Estates Ltd are based in Bridport in Dorset, it's status at Companies House is "Dissolved". There are 2 directors listed as Watts, Melissa Louise, Watts, Simon Edward for this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Melissa Louise 04 August 2005 - 1
WATTS, Simon Edward 25 October 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 04 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 22 July 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 14 November 2012
RESOLUTIONS - N/A 21 September 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 26 July 2010
AP04 - Appointment of corporate secretary 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AD01 - Change of registered office address 22 December 2009
AD01 - Change of registered office address 28 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 29 November 2005
395 - Particulars of a mortgage or charge 21 October 2005
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 05 November 2003
287 - Change in situation or address of Registered Office 08 April 2003
363s - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
287 - Change in situation or address of Registered Office 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.