Company NameAlbion Property Developments Limited
Company StatusDissolved
Company Number04844571
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAnthony Barry Barlow
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressHolly House
1 Holly Lane
Great Horkesley
Colchester
CO6 4AW
Director NameDavid Colin Cawston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Spanbies Road
Stratford St Mary
Colchester
Essex
CO7 6YH
Secretary NameAnthony Barry Barlow
NationalityBritish
StatusClosed
Appointed09 February 2004(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 07 May 2008)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressNew Park House
Park Lane Langham
Colchester
Essex
CO4 5NJ
Director NameMichelle Hargreaves
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2006)
RoleCompany Director
Correspondence Address5 Spanbies Road
Stratford St Mary
Colchester
Essex
CO7 6YH
Secretary NameMichelle Hargreaves
NationalityBritish
StatusResigned
Appointed10 October 2005(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2006)
RoleCompany Director
Correspondence Address5 Spanbies Road
Stratford St Mary
Colchester
Essex
CO7 6YH
Director NameLee Richie Bartram
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2006)
RoleCompany Director
Correspondence Address56 High View Road
Ipswich
Suffolk
IP1 5HW
Director NameAnthony John Howard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2006)
RoleCompany Director
Correspondence Address30 Millers Mead
Feering
Colchester
Essex
CO5 9SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£2,557
Cash£260
Current Liabilities£71,567

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned;director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Return made up to 05/07/06; full list of members (9 pages)
16 December 2005Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 November 2005Return made up to 05/07/05; full list of members (7 pages)
3 November 2005Registered office changed on 03/11/05 from: 5 spanbies road stratford st mary colchester essex CO7 6YH (1 page)
31 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: selwyn chambers, sampson house the street, woolpit bury st. Edmunds suffolk IP30 9QN (1 page)
15 October 2005Particulars of mortgage/charge (3 pages)
10 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 July 2004Return made up to 05/07/04; full list of members (7 pages)
16 March 2004New secretary appointed (2 pages)
21 January 2004Director's particulars changed (1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
24 July 2003Incorporation (18 pages)