Company NameSt. Albans Plasterers Limited
Company StatusDissolved
Company Number01113894
CategoryPrivate Limited Company
Incorporation Date16 May 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameAlen Malcolm Robinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RolePlastering Contractor
Correspondence Address6 Forge End
Chiswell Green
St Albans
Herts
AL2 3EQ
Director NameWalter Malcolm Robinson
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RolePlastering Contractor
Correspondence Address16 Woodend Road
Harpenden
Hertfordshire
AL5 3ED
Director NameMalcolm Stuart Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RolePlestering Contractor
Correspondence Address37 Lancaster Road
St Albans
Herts
AL1 4EP
Secretary NameMalcolm Stuart Wilson
NationalityBritish
StatusCurrent
Appointed30 August 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address37 Lancaster Road
St Albans
Herts
AL1 4EP

Location

Registered AddressNorley House
PO Box 615 62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 November 1998Liquidators statement of receipts and payments (5 pages)
27 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (9 pages)
17 December 1997Registered office changed on 17/12/97 from: leonard harris & partners 75 mosley street manchester M2 3HR (1 page)
13 November 1997Liquidators statement of receipts and payments (5 pages)
23 July 1997Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page)
15 April 1997Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Registered office changed on 10/03/97 from: 30A upper culver road st. Albans herts AL1 4EE (1 page)
18 March 1996Appointment of a voluntary liquidator (1 page)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 1995Return made up to 30/08/94; no change of members (4 pages)