Company NameAlbion Financial Services Limited
Company StatusDissolved
Company Number03170000
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Haydn James Isted
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBicknell Park Lane
Broxbourne
Herts
EN10 7PQ
Secretary NameOptimum Business Solutions Nw Ltd (Corporation)
StatusClosed
Appointed31 March 2008(12 years after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2010)
Correspondence Address103 Bradley House Radcliffe Moor Road
Bolton
Lancs
BL2 6RT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameIrene Patricia Verity
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Ardern Lea
Helsby
Frodsham
Cheshire
WA6 9EQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSecretary Malcolm Sinclair Verity
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Ardern Lea
Helsby
Frodsham
Cheshire
WA6 9EQ
Director NameTony David Bennett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address3 Cherry Drive
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8HJ
Director NameStephen Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address3 Netherwood Gardens
Brockhall Village
Old Langho Blackburn
Lancashire
BB6 8HR
Director NameStephen Kirby
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2006(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address3 Woodleigh Court
Bury
Lancashire
BL8 1TP
Director NameMartyn Ronald Mattison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2009)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Willow Mead Court
65 Heaton Moor Road
Stockport
Cheshire
SK4 4JY
Secretary NameGeoffrey Martin Champion
NationalityBritish
StatusResigned
Appointed27 January 2006(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address44 Peel Hall Avenue
Tyldesley
Greater Manchester
M29 8TA
Secretary NameMr Bryan Hilton Slater
NationalityBritish
StatusResigned
Appointed06 December 2006(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows Old Hall Lane
Whitefield
Manchester
M45 7RZ

Location

Registered Address103 Bradley House
Radcliffe Moor Road
Bolton
Lancashire
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Appointment of Mr Haydn James Isted as a director (2 pages)
15 October 2009Termination of appointment of Martyn Mattison as a director (1 page)
15 October 2009Appointment of Mr Haydn James Isted as a director (2 pages)
15 October 2009Termination of appointment of Martyn Mattison as a director (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2009Return made up to 08/03/09; full list of members (3 pages)
4 September 2009Return made up to 08/03/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Registered office changed on 04/03/2009 from 103 bradley house radcliffe road bolton lancs BL2 2LN (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 08/03/08; full list of members (4 pages)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from 103 bradley house radcliffe road bolton lancs BL2 2LN (1 page)
4 March 2009Return made up to 08/03/08; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from 2ND floor metropolitan house station road cheadle hulme cheshire SK8 7AZ (1 page)
28 January 2009Registered office changed on 28/01/2009 from 2ND floor metropolitan house station road cheadle hulme cheshire SK8 7AZ (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Registered office changed on 12/01/2009 from 103 bradley house radcliffe moor road bolton lancs B12 6RT (1 page)
12 January 2009Registered office changed on 12/01/2009 from 103 bradley house radcliffe moor road bolton lancs B12 6RT (1 page)
4 September 2008Registered office changed on 04/09/2008 from 1 worsley court high street worsley manchester M28 3NJ (1 page)
4 September 2008Registered office changed on 04/09/2008 from 1 worsley court high street worsley manchester M28 3NJ (1 page)
4 September 2008Secretary appointed optimum business solutions nw LTD (1 page)
4 September 2008Secretary appointed optimum business solutions nw LTD (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
25 March 2007Return made up to 08/03/07; full list of members (7 pages)
25 March 2007Return made up to 08/03/07; full list of members (7 pages)
28 February 2007Return made up to 08/03/06; no change of members (10 pages)
28 February 2007Return made up to 08/03/06; no change of members (10 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006New secretary appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 6 manchester road buxton derbyshire SK17 6SB (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 6 manchester road buxton derbyshire SK17 6SB (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 February 2006Director resigned (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
8 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2005Return made up to 28/01/05; full list of members (6 pages)
18 March 2005Return made up to 28/01/05; full list of members (6 pages)
6 March 2004Return made up to 08/03/04; full list of members (6 pages)
6 March 2004Return made up to 08/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2003Return made up to 08/03/03; full list of members (6 pages)
14 May 2003Return made up to 08/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Registered office changed on 09/10/02 from: 77 leek road buxton derbyshire SK17 6UF (1 page)
9 October 2002Registered office changed on 09/10/02 from: 77 leek road buxton derbyshire SK17 6UF (1 page)
26 July 2002Return made up to 08/03/02; full list of members (6 pages)
26 July 2002Return made up to 08/03/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2001Return made up to 08/03/01; full list of members (6 pages)
8 May 2001Return made up to 08/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000Registered office changed on 17/07/00 from: 14 ardern lea alvanley frodsham cheshire WA6 9EQ (1 page)
17 July 2000Registered office changed on 17/07/00 from: 14 ardern lea alvanley frodsham cheshire WA6 9EQ (1 page)
31 May 2000Accounts for a small company made up to 31 March 1999 (9 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (9 pages)
21 March 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 08/03/00; full list of members (6 pages)
7 April 1999Return made up to 08/03/99; full list of members (6 pages)
7 April 1999Return made up to 08/03/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 08/03/98; no change of members (4 pages)
10 March 1998Return made up to 08/03/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 April 1997Return made up to 08/03/97; full list of members (6 pages)
4 April 1997Return made up to 08/03/97; full list of members (6 pages)
30 October 1996Accounting reference date notified as 31/03 (1 page)
30 October 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 March 1996Incorporation (17 pages)