Company NameAlbion Trade Warehouse Limited
DirectorEric Michael Priest
Company StatusDissolved
Company Number03018322
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameEric Michael Priest
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThree Corners
Castle Douglas
Kirkcudbrightshire
DG7 1NY
Scotland
Secretary NameEric Michael Priest
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThree Corners
Castle Douglas
Kirkcudbrightshire
DG7 1NY
Scotland
Secretary NameKatherine Anne Priest
NationalityBritish
StatusCurrent
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence AddressThree Corners
Castle Douglas
Kirkcudbrightshire
DG7 1NY
Scotland
Director NameMr Anthony Sean Priest
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Brooklands Street
Royton
Oldham
Lancashire
OL2 5SU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

14 August 2002Dissolved (1 page)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
14 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
19 July 2000Registered office changed on 19/07/00 from: 29 penny meadow ashton under lyne lancashire OL6 6HG (1 page)
10 July 2000Statement of affairs (9 pages)
10 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2000Appointment of a voluntary liquidator (1 page)
16 May 2000Accounts for a small company made up to 28 February 1999 (6 pages)
7 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1999New secretary appointed (2 pages)
28 January 1999Director resigned (1 page)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 February 1998Return made up to 06/02/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
9 April 1997Return made up to 06/02/97; no change of members (4 pages)
24 June 1996Return made up to 06/02/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(6 pages)
13 June 1996Full accounts made up to 29 February 1996 (8 pages)