Company NameAlbion Stone Masonry Limited
Company StatusLiquidation
Company Number00221119
CategoryPrivate Limited Company
Incorporation Date9 April 1927(97 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Walter Poultney
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(63 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleChairman
Correspondence AddressBarfield Holwood Park Avenue
Orpington
Kent
BR6 8NQ
Director NameMichael John Poultney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(63 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging
Correspondence AddressBadgers Hollow 13 Peters Close
Welling
Kent
DA16 3LL
Director NameJohn Stroud
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(63 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleFinancial
Correspondence Address10 Upper Woodcote Village
Purley
Surrey
CR8 3HE
Secretary NameJohn Stroud
NationalityBritish
StatusCurrent
Appointed15 March 1991(63 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address10 Upper Woodcote Village
Purley
Surrey
CR8 3HE
Director NameAlan William Northam
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(63 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1991)
RoleGeneral Manager
Correspondence Address3 High Oaks
Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NameMr John Edward Williams
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(64 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1992)
RoleGeneral
Correspondence Address13 Boxall Road
London
SE21 7JS

Location

Registered AddressMitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due30 March 2017 (overdue)

Filing History

14 November 2016Restoration by order of the court (3 pages)
14 November 2016Restoration by order of the court (3 pages)
27 September 1996Dissolved (1 page)
27 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 1995Liquidators statement of receipts and payments (6 pages)
1 May 1995Liquidators statement of receipts and payments (6 pages)
3 October 1960Company name changed\certificate issued on 03/10/60 (4 pages)
3 October 1960Company name changed\certificate issued on 03/10/60 (4 pages)
9 April 1927Incorporation (17 pages)
9 April 1927Incorporation (17 pages)