Company NameAlbert Management Services (Collections) Limited
Company StatusDissolved
Company Number04509915
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameBeverley Kitson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Halsall Close
Walmersley
Bury
BL9 6HN
Director NameMr Keith Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Grange Road
Sale
Cheshire
M33 6RZ
Secretary NameMrs Judith Lesley Boyd
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleSecretary
Correspondence Address13 Thompson Avenue
Ainsworth
Bolton
BL2 5RJ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Telephone0161 7240606
Telephone regionManchester

Location

Registered Address103 Blackburn Street
Radcliffe
Manchester
M26 3WQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

99 at £1Ms Beverley Josephine Kitson
99.00%
Ordinary
1 at £1Mr Keith Jones
1.00%
Ordinary

Financials

Year2014
Net Worth-£583
Cash£253
Current Liabilities£2,143

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
19 October 2016Termination of appointment of Judith Lesley Boyd as a secretary on 1 March 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 October 2016Termination of appointment of Judith Lesley Boyd as a secretary on 1 March 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
20 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Beverley Kitson on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Beverley Kitson on 13 August 2010 (2 pages)
27 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 December 2009Registered office address changed from Admin House 101a Blackburn Street Radcliffe Manchester Lancashire M26 3WQ on 6 December 2009 (1 page)
6 December 2009Registered office address changed from Admin House 101a Blackburn Street Radcliffe Manchester Lancashire M26 3WQ on 6 December 2009 (1 page)
6 December 2009Registered office address changed from Admin House 101a Blackburn Street Radcliffe Manchester Lancashire M26 3WQ on 6 December 2009 (1 page)
3 September 2009Return made up to 13/08/09; full list of members (3 pages)
3 September 2009Return made up to 13/08/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (3 pages)
14 August 2008Return made up to 13/08/08; full list of members (3 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
17 August 2007Return made up to 13/08/07; full list of members (2 pages)
17 August 2007Return made up to 13/08/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
14 September 2006Amended accounts made up to 30 September 2005 (8 pages)
14 September 2006Amended accounts made up to 30 September 2005 (8 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Return made up to 13/08/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Return made up to 13/08/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 April 2006Registered office changed on 07/04/06 from: albert place 25-39 james street radcliffe bury lancashire M26 1LN (1 page)
7 April 2006Registered office changed on 07/04/06 from: albert place 25-39 james street radcliffe bury lancashire M26 1LN (1 page)
12 September 2005Return made up to 13/08/05; full list of members (6 pages)
12 September 2005Return made up to 13/08/05; full list of members (6 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
31 August 2004Return made up to 13/08/04; full list of members (6 pages)
31 August 2004Return made up to 13/08/04; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 October 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 October 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
1 October 2003Accounting reference date shortened from 31/08/03 to 30/09/02 (1 page)
1 October 2003Accounting reference date shortened from 31/08/03 to 30/09/02 (1 page)
18 August 2003Return made up to 13/08/03; full list of members (6 pages)
18 August 2003Return made up to 13/08/03; full list of members (6 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: albert place 25-39 james street radcliffe manchester M26 1LN (1 page)
27 August 2002Registered office changed on 27/08/02 from: albert place 25-39 james street radcliffe manchester M26 1LN (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Ad 13/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Ad 13/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
13 August 2002Incorporation (19 pages)
13 August 2002Incorporation (19 pages)