Company NameAlbis House Management Limited
Company StatusDissolved
Company Number04619806
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas Frederick Denman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2004(2 years after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
Secretary NameMr Douglas Frederick Denman
NationalityBritish
StatusClosed
Appointed29 December 2004(2 years after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
Director NameMrs Christine Denman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(2 years after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2008)
RoleRetired
Correspondence AddressHomemead Farm
Woolmongers Lane
Blackmore Ingatestone
Essex
CM4 0JX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameKenneth Douglas Gardner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 12 months (resigned 06 January 2005)
RoleBuilder
Correspondence Address35 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameBruce William Simpson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 12 months (resigned 06 January 2005)
RoleSolicitor
Correspondence Address8 Trinity Road
Chelmsford
Essex
CM2 6HR
Secretary NameKenneth Douglas Gardner
NationalityBritish
StatusResigned
Appointed11 January 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 12 months (resigned 06 January 2005)
RoleBuilder
Correspondence Address35 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHomemead Farm
Woolmongers Lane
Ingatestone
Essex
CM4 0JX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
10 January 2007Return made up to 17/12/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
24 March 2006Return made up to 17/12/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
12 January 2005Registered office changed on 12/01/05 from: 35 rectory chase doddinghurst brentwood essex CM15 0QN (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
12 January 2005New secretary appointed;new director appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
27 January 2003Director resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New director appointed (2 pages)
17 December 2002Incorporation (16 pages)