Company NameAlbany Artists Limited
Company StatusDissolved
Company Number00780698
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 6 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Robert Greenfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(27 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 05 March 2002)
RoleCommercial Artist
Correspondence AddressEast House,Plumpton
Whepstead
Bury St. Edmunds
Suffolk
IP29 4SU
Director NameMr Peter Sidney Hoare
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(27 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 05 March 2002)
RoleCommercial Artist
Correspondence Address3 Toynbec Close
Chislehurst
Kent
BR7 6TH
Secretary NameDoreen Joan Greenfield
NationalityBritish
StatusClosed
Appointed09 July 1991(27 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address25 Crieff Road
London
SW18 2EB

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£56,459
Cash£70
Current Liabilities£3,122

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
10 January 2001Director's particulars changed (1 page)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
27 July 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 July 1999Return made up to 09/07/99; full list of members (6 pages)
28 July 1998Return made up to 09/07/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 August 1997Return made up to 09/07/97; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 July 1996Return made up to 09/07/96; full list of members (6 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
14 July 1995Return made up to 09/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)