Company NameAlb Group Limited
Company StatusDissolved
Company Number02987240
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 6 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)
Previous NameD. & S.M.B. Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Lawrence Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(same day as company formation)
RolePrinting Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCutter House
Woodrolfe Road
Tollesbury
CM9 8SE
Secretary NameMr Alan Lawrence Bullock
NationalityBritish
StatusClosed
Appointed07 November 1994(same day as company formation)
RolePrinting Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCutter House
Woodrolfe Road
Tollesbury
CM9 8SE
Director NameDavid Brand
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RolePrinting Sales Engineer
Correspondence Address18 Station Road
Tollesbury
Essex
CM9 8RB
Director NameIan Brand
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RolePrinting Sales Engineer
Correspondence Address5 Linda Gardens
Billericay
Essex
CM12 0EZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressCutter House
Woodrolfe Road
Tollesbury
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£62,095
Net Worth£20,427
Cash£19,075
Current Liabilities£3,615

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Return made up to 07/11/06; full list of members (2 pages)
1 November 2005Return made up to 07/11/05; full list of members (7 pages)
21 March 2005Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
11 May 2004Company name changed D. & S.M.B. group LIMITED\certificate issued on 11/05/04 (2 pages)
7 May 2004Director resigned (2 pages)
7 May 2004Director resigned (1 page)
5 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
11 November 2003Return made up to 07/11/03; full list of members (7 pages)
12 February 2003Return made up to 07/11/02; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
29 June 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
25 April 2002Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(7 pages)
30 October 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
18 June 2001Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
5 December 1999Return made up to 07/11/99; full list of members (7 pages)
27 September 1999Registered office changed on 27/09/99 from: international house south street ipswich suffolk IP1 3NU (1 page)
4 May 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
28 April 1999Return made up to 07/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999Registered office changed on 28/04/99 from: 32 queen anne street london W1M ohd (1 page)
20 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
23 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
19 November 1996Return made up to 07/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
26 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1995Return made up to 07/11/95; full list of members (6 pages)
7 November 1994Incorporation (16 pages)