Company NameAlba Office Temp Products Limited
Company StatusDissolved
Company Number01510722
CategoryPrivate Limited Company
Incorporation Date4 August 1980(43 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameAlba Office Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Ball
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edge
Bay Hill St Margarets Bay
Dover
Kent
CT15 6DU
Director NameMr Adrian Trevor Hensby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(27 years, 9 months after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Temple Way
Rayleigh
Essex
SS6 9PP
Director NameDirecot Of Operations Benjamin Thomas Hensby
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(27 years, 9 months after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rushmoor Drive
Braintree
Essex
CM7 1TW
Director NameMs Lucy Ann Hensby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(27 years, 9 months after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Temple Way
Rayleigh
Essex
SS6 9PP
Director NameMrs Toni Suzanne Knight
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(27 years, 9 months after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a Bellhouse Lane
Leigh On Sea
Essex
SS9 4PQ
Director NameMr Alexander Clifford Robertson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(27 years, 9 months after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Eastwood Road
Rayleigh
Essex
SS6 7LS
Secretary NameMrs Toni Suzanne Knight
NationalityBritish
StatusClosed
Appointed09 May 2008(27 years, 9 months after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a Bellhouse Lane
Leigh On Sea
Essex
SS9 4PQ
Director NameMr Alan Gordon Barrett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHigh House 61 The Chase
Brentwood
Essex
CM14 4JJ
Director NameMr Neil Barrett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressHigh House 61 The Chase
Brentwood
Essex
CM14 4JJ
Director NameMrs Pauline Barbara Barrett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressHigh House 61 The Chase
Brentwood
Essex
CM14 4JJ
Secretary NameMr Alan Gordon Barrett
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHigh House 61 The Chase
Brentwood
Essex
CM14 4JJ
Director NameCraig Barrett
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 1993(12 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Place
Brentwood
Essex
CM14 5QB
Secretary NameCraig Barrett
NationalityEnglish
StatusResigned
Appointed19 April 2000(19 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Place
Brentwood
Essex
CM14 5QB
Director NameMr John Graham Harrison
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(26 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham Oast Water Lane
Thurnham
Maidstone
Kent
ME14 3LU
Director NameStephen Wallace
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(26 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 May 2008)
RoleCompany Director
Correspondence Address2 Boresisle
Ashford Road St Michaels
Tenterden
Kent
TN30 6DA
Secretary NameMr John Graham Harrison
NationalityBritish
StatusResigned
Appointed16 July 2007(26 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham Oast Water Lane
Thurnham
Maidstone
Kent
ME14 3LU

Location

Registered AddressAlexander House The Nevendon Centre
Honeywood Road
Basildon
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£95,560
Cash£135,265
Current Liabilities£185,916

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (2 pages)
20 May 2008Director appointed benjamin thomas hensby (2 pages)
20 May 2008Director appointed adrian trevor hensby (2 pages)
20 May 2008Director and secretary appointed toni suzanne knight (2 pages)
20 May 2008Director appointed lucy ann hensby (2 pages)
20 May 2008Director appointed alexander clifford robertson (2 pages)
19 May 2008Appointment terminated director and secretary john harrison (1 page)
19 May 2008Registered office changed on 19/05/2008 from acorn house motorway industrial estate the forstal beddow way aylesford kent ME20 7AF (1 page)
19 May 2008Appointment terminated director stephen wallace (1 page)
13 December 2007Company name changed alba office products LIMITED\certificate issued on 13/12/07 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 99 front lane cranham upminster essex RM14 1XN (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Return made up to 28/04/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 28/04/06; full list of members (7 pages)
25 June 2005Return made up to 28/04/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 30/04/03; full list of members (7 pages)
16 July 2002Memorandum and Articles of Association (11 pages)
16 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
18 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 June 1998Return made up to 30/04/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 June 1996Return made up to 30/04/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 May 1995Return made up to 30/04/95; no change of members (4 pages)
11 January 1990Particulars of mortgage/charge (3 pages)