Company NameAlba Partnership Limited
Company StatusDissolved
Company Number03934165
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date23 March 2004 (20 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 NameMr Andrew Thomas Doig
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address1 Arthurstone Gardens
Meigle
Perthshire
PH12 8QY
Scotland
Secretary NameMrs Susan Tracey Doig
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arthurstone Gardens
Meigle
Perthshire
PH12 8QY
Scotland
Director NameMrs Susan Tracey Doig
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arthurstone Gardens
Meigle
Perthshire
PH12 8QY
Scotland
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressC/O Shackleton & Co
8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
31 December 2002Voluntary strike-off action has been suspended (1 page)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
9 December 2002Application for striking-off (1 page)
7 March 2002Return made up to 25/02/02; full list of members (6 pages)
5 April 2001New director appointed (2 pages)
27 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Registered office changed on 27/03/01 from: c/o shackleton and co 8 huxley drive bramhall stockport cheshire SK7 2PH (1 page)
8 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
25 February 2000Incorporation (10 pages)