Company NameAlb Enterprises Limited
Company StatusDissolved
Company Number03794123
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameEssex Skip Hire Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDavid John Cook
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RolePlant Hire Operator
Correspondence Address71 London Road
Abridge
Romford
Essex
RM4 1XH
Director NameMrs Donna Verena Cook
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Daws Bridge Cottages
Hobbs Cross Road Theydon Garnon
Essex
CM16 7PA
Secretary NameMrs Donna Verena Cook
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Daws Bridge Cottages
Hobbs Cross Road Theydon Garnon
Essex
CM16 7PA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£11,073
Cash£25,344
Current Liabilities£14,796

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
10 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
11 September 2000Company name changed essex skip hire LIMITED\certificate issued on 12/09/00 (2 pages)
12 July 2000Return made up to 23/06/00; full list of members (6 pages)
15 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 October 1999£ nc 1000/10000 01/10/99 (1 page)
15 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 October 1999Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 144 high street epping essex CM16 4AG (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 June 1999Incorporation (15 pages)