Company NameAlbus Consulting Ltd
Company StatusDissolved
Company Number05972207
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham Barry White
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanton Long House Stanton Long
Much Wenlock
Shropshire
TF13 6LQ
Secretary NameMrs Barbara White
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanton Long House Stanton Long
Much Wenlock
Shropshire
TF13 6LQ
Director NameMrs Barbara White
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(6 months after company formation)
Appointment Duration4 years, 11 months (closed 13 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanton Long House Stanton Long
Much Wenlock
Shropshire
TF13 6LQ

Location

Registered Address90 High Street, Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£38,175
Cash£12,197
Current Liabilities£4,013

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (4 pages)
16 November 2011Application to strike the company off the register (4 pages)
27 July 2011Previous accounting period extended from 31 October 2010 to 21 March 2011 (1 page)
27 July 2011Previous accounting period extended from 31 October 2010 to 21 March 2011 (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 10
(6 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 10
(6 pages)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Director's details changed for Graham Barry White on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Graham Barry White on 19 October 2009 (2 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mrs Barbara White on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Barbara White on 19 October 2009 (2 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 19/10/08; full list of members (4 pages)
10 November 2008Return made up to 19/10/08; full list of members (4 pages)
25 July 2008Director's change of particulars / graham white / 23/07/2008 (1 page)
25 July 2008Director and Secretary's Change of Particulars / barbara white / 23/07/2008 / (1 page)
25 July 2008Director and Secretary's Change of Particulars / barbara white / 23/07/2008 / HouseName/Number was: , now: stanton long house; Street was: aylburton lodge, now: stanton long; Post Town was: lydney, now: much wenlock; Region was: gloucestershire, now: shropshire; Post Code was: GL15 6DX, now: TF13 6LQ; Country was: , now: united kingdom (1 page)
25 July 2008Director's Change of Particulars / graham white / 23/07/2008 / HouseName/Number was: , now: stanton long house; Street was: aylburton lodge, now: stanton long; Post Town was: lydney, now: much wenlock; Region was: gloucestershire, now: shropshire; Post Code was: GL15 6DX, now: TF13 6LQ; Country was: , now: united kingdom (1 page)
25 July 2008Director and secretary's change of particulars / barbara white / 23/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / barbara white / 23/07/2008 (1 page)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Return made up to 19/10/07; full list of members (3 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Return made up to 19/10/07; full list of members (3 pages)
18 May 2007Resolutions
  • RES13 ‐ Re-designation of share 16/04/07
(1 page)
18 May 2007Resolutions
  • RES13 ‐ Re-designation of share 16/04/07
(1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Incorporation (13 pages)
19 October 2006Incorporation (13 pages)