Company NameAlmondview Ltd
Company StatusDissolved
Company Number05114839
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Andrew John Gamble
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(2 weeks, 6 days after company formation)
Appointment Duration12 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Jefferson Close
Colchester
Essex
CO3 9DR
Director NameMrs Joanne Louise Gamble
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(2 weeks, 6 days after company formation)
Appointment Duration12 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Jefferson Close
Colchester
Essex
CO3 9DR
Secretary NameMrs Joanne Louise Gamble
NationalityBritish
StatusClosed
Appointed18 May 2004(2 weeks, 6 days after company formation)
Appointment Duration12 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Jefferson Close
Colchester
Essex
CO3 9DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address60 Jefferson Close
Colchester
Essex
CO3 9DR
RegionEast of England
ConstituencyColchester
CountyEssex
WardPrettygate
Built Up AreaColchester

Shareholders

50 at £1Andrew John Gamble
50.00%
Ordinary
50 at £1Joanne Louise Gamble
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
19 December 2015Registered office address changed from 35 Winston Ave Tiptree Essex Co5 Oju to 60 Jefferson Close Colchester Essex CO3 9DR on 19 December 2015 (2 pages)
29 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
20 June 2011Secretary's details changed for Joanne Louise Gamble on 1 January 2011 (1 page)
20 June 2011Director's details changed for Andrew John Gamble on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Andrew John Gamble on 1 January 2011 (2 pages)
20 June 2011Secretary's details changed for Joanne Louise Gamble on 1 January 2011 (1 page)
20 June 2011Director's details changed for Mrs Joanne Louise Gamble on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mrs Joanne Louise Gamble on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
25 January 2011Annual return made up to 28 April 2010 (14 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
1 August 2009Return made up to 28/04/09; full list of members (5 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
13 May 2008Return made up to 28/04/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
17 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 November 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2004New director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
11 May 2004Secretary resigned (1 page)
28 April 2004Incorporation (12 pages)