Company NameAlbion Land Enterprises Limited
Company StatusDissolved
Company Number04846102
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Colin Cawston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2004(7 months after company formation)
Appointment Duration3 years, 6 months (closed 04 September 2007)
RoleDeveloper
Correspondence Address5 Spanbies Road
Stratford St Mary
Colchester
Essex
CO7 6YH
Secretary NameAnthony Barry Barlow
NationalityBritish
StatusClosed
Appointed21 February 2004(7 months after company formation)
Appointment Duration3 years, 6 months (closed 04 September 2007)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressNew Park House
Park Lane Langham
Colchester
Essex
CO4 5NJ
Director NameAlison Jayne Windsor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address1 Holly Lane
Great Horkesley
Colchester
Essex
CO6 4AW
Director NameMr Michael Andrew Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 2 Grange Meadow
Elmswell
Bury St. Edmunds
Suffolk
IP30 9GE
Director NamePhilippa Jane Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 2 Grange Meadows
Elmswell
Bury St. Edmunds
Suffolk
IP30 9GE
Secretary NameMr Michael Andrew Jones
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 2 Grange Meadow
Elmswell
Bury St. Edmunds
Suffolk
IP30 9GE
Director NameMichelle Hargreaves
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 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 Duration3 months, 1 week (resigned 18 January 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 Duration3 months (resigned 18 January 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 Duration3 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address30 Millers Mead
Feering
Colchester
Essex
CO5 9SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Financials

Year2014
Net Worth-£30,525
Current Liabilities£88,395

Accounts

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

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
19 March 2007Secretary's particulars changed (1 page)
9 August 2006Return made up to 25/07/06; full list of members (7 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(6 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 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)
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)
10 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (9 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
25 July 2003Incorporation (17 pages)