Company NameAlban House Print (Southern) Limited
Company StatusDissolved
Company Number04821429
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date21 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Christopher Tominey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 21 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Heybrigge Close
North Common
Redbourn
Hertfordshire
AL3 7DT
Secretary NamePatricia Margaret Jane Tominey
NationalityBritish
StatusClosed
Appointed18 July 2003(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 21 August 2010)
RoleCompany Director
Correspondence Address1 Heybrigge Close
North Common
Redbourn
Hertfordshire
AL3 7DT
Director NameECA Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£128,945
Gross Profit£89,027
Net Worth£9,160
Cash£62,332
Current Liabilities£69,007

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 August 2010Final Gazette dissolved following liquidation (1 page)
21 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
21 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
21 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
9 February 2009Statement of affairs with form 4.19 (6 pages)
9 February 2009Statement of affairs with form 4.19 (6 pages)
4 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-21
(1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
24 December 2008Registered office changed on 24/12/2008 from 409-411 croydon road beckenham kent BR3 3PP united kingdom (1 page)
24 December 2008Registered office changed on 24/12/2008 from 409-411 croydon road beckenham kent BR3 3PP united kingdom (1 page)
22 August 2008Return made up to 04/07/08; full list of members (3 pages)
22 August 2008Return made up to 04/07/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 May 2006 (10 pages)
21 January 2008Total exemption full accounts made up to 31 May 2006 (10 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
18 October 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
25 July 2006Return made up to 04/07/06; full list of members (2 pages)
25 July 2006Return made up to 04/07/06; full list of members (2 pages)
10 October 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
10 October 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
1 September 2005Return made up to 04/07/05; full list of members (2 pages)
1 September 2005Return made up to 04/07/05; full list of members (2 pages)
24 September 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
24 September 2004Accounts made up to 31 December 2003 (2 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 September 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
13 August 2004Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
2 August 2004Return made up to 04/07/04; full list of members (6 pages)
2 August 2004Return made up to 04/07/04; full list of members (6 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
4 July 2003Incorporation (14 pages)