Bay Hill St Margarets Bay
Dover
Kent
CT15 6DU
Director Name | Mr Adrian Trevor Hensby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(27 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Temple Way Rayleigh Essex SS6 9PP |
Director Name | Direcot Of Operations Benjamin Thomas Hensby |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(27 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rushmoor Drive Braintree Essex CM7 1TW |
Director Name | Ms Lucy Ann Hensby |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(27 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Temple Way Rayleigh Essex SS6 9PP |
Director Name | Mrs Toni Suzanne Knight |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(27 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90a Bellhouse Lane Leigh On Sea Essex SS9 4PQ |
Director Name | Mr Alexander Clifford Robertson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(27 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 276 Eastwood Road Rayleigh Essex SS6 7LS |
Secretary Name | Mrs Toni Suzanne Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(27 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90a Bellhouse Lane Leigh On Sea Essex SS9 4PQ |
Director Name | Mr Alan Gordon Barrett |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | High House 61 The Chase Brentwood Essex CM14 4JJ |
Director Name | Mr Neil Barrett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | High House 61 The Chase Brentwood Essex CM14 4JJ |
Director Name | Mrs Pauline Barbara Barrett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | High House 61 The Chase Brentwood Essex CM14 4JJ |
Secretary Name | Mr Alan Gordon Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | High House 61 The Chase Brentwood Essex CM14 4JJ |
Director Name | Craig Barrett |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 1993(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Place Brentwood Essex CM14 5QB |
Secretary Name | Craig Barrett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 April 2000(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Place Brentwood Essex CM14 5QB |
Director Name | Mr John Graham Harrison |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham Oast Water Lane Thurnham Maidstone Kent ME14 3LU |
Director Name | Stephen Wallace |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 2 Boresisle Ashford Road St Michaels Tenterden Kent TN30 6DA |
Secretary Name | Mr John Graham Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham Oast Water Lane Thurnham Maidstone Kent ME14 3LU |
Registered Address | Alexander House The Nevendon Centre Honeywood Road Basildon Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £95,560 |
Cash | £135,265 |
Current Liabilities | £185,916 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (2 pages) |
20 May 2008 | Director appointed benjamin thomas hensby (2 pages) |
20 May 2008 | Director appointed adrian trevor hensby (2 pages) |
20 May 2008 | Director and secretary appointed toni suzanne knight (2 pages) |
20 May 2008 | Director appointed lucy ann hensby (2 pages) |
20 May 2008 | Director appointed alexander clifford robertson (2 pages) |
19 May 2008 | Appointment terminated director and secretary john harrison (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from acorn house motorway industrial estate the forstal beddow way aylesford kent ME20 7AF (1 page) |
19 May 2008 | Appointment terminated director stephen wallace (1 page) |
13 December 2007 | Company name changed alba office products LIMITED\certificate issued on 13/12/07 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 99 front lane cranham upminster essex RM14 1XN (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
25 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members
|
28 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
16 July 2002 | Memorandum and Articles of Association (11 pages) |
16 June 2002 | Resolutions
|
17 May 2002 | Return made up to 30/04/02; full list of members
|
26 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members
|
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Return made up to 30/04/99; no change of members
|
28 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 May 1997 | Return made up to 30/04/97; full list of members
|
30 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
11 January 1990 | Particulars of mortgage/charge (3 pages) |