Company NameAlbion Properties (Bradford) Limited
Company StatusDissolved
Company Number00362414
CategoryPrivate Limited Company
Incorporation Date18 July 1940(83 years, 9 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Anthony Rhodes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(51 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 21 May 2008)
RoleManaging Director
Correspondence Address118 City Road
Tilehurst
Reading
RG31 5SB
Director NameMrs Valerie Elizabeth Rhodes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(51 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 21 May 2008)
RoleSecretary
Correspondence Address118 City Road
Tilehurst
Reading
RG31 5SB
Secretary NameMrs Valerie Elizabeth Rhodes
NationalityBritish
StatusClosed
Appointed30 August 1991(51 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address118 City Road
Tilehurst
Reading
RG31 5SB
Director NameMrs Helen Priestley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 1991(51 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 02 February 2007)
RoleCompany Director
Correspondence Address8 Bottlebrush Place
Little Mountain
Queensland
4551
Australia

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£3,955
Cash£5,802
Current Liabilities£4,536

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Director resigned (1 page)
30 August 2006Return made up to 30/08/06; full list of members (4 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Director's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 118 city road tilehurst reading RG31 5SB (1 page)
12 September 2005Return made up to 30/08/05; full list of members (9 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/09/03
(9 pages)
16 September 2003Registered office changed on 16/09/03 from: 3 springfield queensbury west yorkshire BD13 2QF (1 page)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 2001Registered office changed on 29/06/01 from: 3 marne avenue clayton bradford west yorkshire BD14 6LB (1 page)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 September 2000Return made up to 30/08/00; full list of members (9 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 1999Return made up to 30/08/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 September 1998Return made up to 30/08/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 September 1997Return made up to 30/08/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)