Company NameAlbany Solutions Limited
Company StatusDissolved
Company Number03399154
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid John Main
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(2 months after company formation)
Appointment Duration4 years, 4 months (closed 15 January 2002)
RoleConsultant
Correspondence Address7 Hoyners
Danbury
Essex
CM3 4RL
Secretary NameMargaret Williams Main
NationalityBritish
StatusClosed
Appointed04 September 1997(2 months after company formation)
Appointment Duration4 years, 4 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address7 Hoyners
Dansbury
Essex
CM3 4RL
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address7 Hoyners
Danbury
Essex
CM3 4RL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Financials

Year2014
Net Worth£7,464
Cash£21,391
Current Liabilities£23,717

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
6 April 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
6 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Secretary's particulars changed (1 page)
27 March 2001Registered office changed on 27/03/01 from: 21 bracknell gate frognal lane london NW3 7EA (1 page)
18 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
10 August 2000Director's particulars changed (1 page)
10 August 2000Registered office changed on 10/08/00 from: 7 hoynors danbury chelmsford essex CM3 4RL (1 page)
19 July 2000Return made up to 04/07/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Registered office changed on 21/10/99 from: first floor 7 eton garages belsize park london NW3 4EP (1 page)
3 August 1999Return made up to 04/07/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 July 1998Director's particulars changed (1 page)
20 July 1998Return made up to 04/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Director's particulars changed (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Ad 04/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 1997New director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)