Company NameAlbion Suites Limited
Company StatusDissolved
Company Number04007558
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 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 NameKeith Broome
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(4 days after company formation)
Appointment Duration5 years, 6 months (closed 20 December 2005)
RoleBed Manufacturer
Country of ResidenceEngland
Correspondence Address101 Boothroyden Road
Manchester
Lancashire
M9 0SD
Director NameDavid Pollitt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(4 days after company formation)
Appointment Duration5 years, 6 months (closed 20 December 2005)
RoleSalesman
Correspondence Address17 Greenwood Avenue
Horwich
Bolton
Lancashire
BL6 6FA
Secretary NameKeith Broome
NationalityBritish
StatusClosed
Appointed09 June 2000(4 days after company formation)
Appointment Duration5 years, 6 months (closed 20 December 2005)
RoleBed Manufacturer
Country of ResidenceEngland
Correspondence Address101 Boothroyden Road
Manchester
Lancashire
M9 0SD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
13 June 2005Return made up to 05/06/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Return made up to 05/06/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 July 2003Return made up to 05/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 June 2002Return made up to 05/06/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 September 2001Return made up to 05/06/01; full list of members (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Ad 13/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
5 June 2000Incorporation (15 pages)