Company NameAlbion Crystalcut Limited
Company StatusDissolved
Company Number02134771
CategoryPrivate Limited Company
Incorporation Date27 May 1987(36 years, 11 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Edward Osborn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 March 2002)
RoleCompany Director
Correspondence Address14 Ivel Close
Langford
Bedfordshire
SG18 9RW
Secretary NameJonathan Marc Bell
NationalityBritish
StatusClosed
Appointed01 April 2001(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 March 2002)
RoleCompany Director
Correspondence Address4 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMalcolm John Woolff
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 April 2001)
RoleCompany Director
Correspondence AddressOld Granary Malton Road
Orwell
Royston
Hertfordshire
SG8 5QR
Secretary NameMrs Catherine France Woolff
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 April 2001)
RoleCompany Director
Correspondence AddressOld Granary Malton Road
Orwell
Royston
Hertfordshire
SG8 5QR

Location

Registered AddressMitre House
North Park Road
Harrogate
North Yorkshire
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts1 April 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
7 December 2000Return made up to 20/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
25 July 2000Accounts for a dormant company made up to 1 April 2000 (6 pages)
8 December 1999Return made up to 20/11/99; full list of members (6 pages)
14 May 1999Accounts for a dormant company made up to 1 April 1999 (6 pages)
11 December 1998Return made up to 20/11/98; no change of members (4 pages)
31 May 1998Accounts for a dormant company made up to 1 April 1998 (6 pages)
29 December 1997Return made up to 20/11/97; no change of members (4 pages)
14 August 1997Accounts for a dormant company made up to 1 April 1997 (6 pages)
15 December 1996Return made up to 20/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 1 April 1995 (6 pages)
13 December 1995Return made up to 20/11/95; no change of members (4 pages)