Company NameAlbion Investment Associates Limited
Company StatusDissolved
Company Number02639265
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dennis Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1995(4 years after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2002)
RoleCommodity Dealer
Correspondence AddressWoodstock
Packet Lane Rosudgeon
Penzance
Cornwall
TR20 9QA
Secretary NameMelanie Smith
NationalityBritish
StatusClosed
Appointed01 January 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address21a Saint Margarets Road
Twickenham
Middlesex
TW1 2LN
Director NameMr Tony Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1994)
RoleCommodity Dealer
Correspondence Address3 Heriot Avenue
Chingford
London
E4 8AP
Director NameTerence Andrew Hill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 1995)
RoleCommodity Dealer
Correspondence AddressFlat 13 Breezers Court
20 The Highway
London
E1 2BE
Director NameMr Dennis Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1994)
RoleCommodity Dealer
Correspondence AddressWoodstock
Packet Lane Rosudgeon
Penzance
Cornwall
TR20 9QA
Secretary NameTerence Andrew Hill
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat 13 Breezers Court
20 The Highway
London
E1 2BE
Secretary NameDeborah Davies
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address50 Worcester Crescent
Woodford Green
Essex
IG8 0LS
Director NameMelanie Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 September 1995)
RoleCare Assistant
Correspondence AddressWoodstock Palket Lane
Rosudgeon
Penzance
Cornwall
TR20 9QA
Director NameMr Tony Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1995(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1999)
RoleCommodity Dealer
Country of ResidenceUnited Kingdom
Correspondence Address50 Worcester Crescent
Woodford Green
Essex
IG8 0LS

Location

Registered AddressCherry Tree House Nore Road
Leigh On Sea
Essex
SS9 5DB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£53,467
Cash£533
Current Liabilities£14,043

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 February 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 August 1999Return made up to 20/08/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 March 1999Registered office changed on 04/03/99 from: 40 homestead gardens hadleigh essex SS7 2AB (1 page)
22 September 1998Return made up to 20/08/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 August 1997Return made up to 20/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 April 1997Registered office changed on 02/04/97 from: kingsridge house 601 london rd westcliff-on-sea essex sso 9PE (1 page)
13 September 1996Return made up to 20/08/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
28 September 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1995Director resigned;new director appointed (2 pages)