Company NameAlbion Finance Limited
DirectorsRobin Walter Francis and John Allwyn Leathley
Company StatusLiquidation
Company Number02282885
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 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 Robin Walter Francis
Date of BirthApril 1942 (Born 82 years ago)
NationalitySouth African
StatusCurrent
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleFinancial Consultant
Correspondence Address1-2 St Peters Grove
York
North Yorkshire
YO3 6AQ
Director NameMr John Allwyn Leathley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleFinancial Consultant
Correspondence AddressMalvern Station Road
Shiptonthorpe
York
YO4 3PB
Secretary NameMr John Allwyn Leathley
NationalityBritish
StatusCurrent
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressMalvern Station Road
Shiptonthorpe
York
YO4 3PB
Director NameMr Jeffrey Bentley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriary Cottage Rotherham Road
Tickhill
Doncaster
South Yorkshire
DN11 9NL

Location

Registered Address501 Glossop Road
Sheffield
S10 2QE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Next Accounts Due31 January 1992 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due14 February 2017 (overdue)

Filing History

27 February 1995Receiver ceasing to act (1 page)
27 February 1995Receiver ceasing to act (1 page)
24 February 1995Receiver's abstract of receipts and payments (2 pages)
24 February 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
15 August 1994Receiver's abstract of receipts and payments (2 pages)
15 August 1994Receiver's abstract of receipts and payments (2 pages)
16 August 1993Receiver's abstract of receipts and payments (2 pages)
16 August 1993Receiver's abstract of receipts and payments (2 pages)
15 September 1992Receiver's abstract of receipts and payments (2 pages)
15 September 1992Receiver's abstract of receipts and payments (2 pages)
25 October 1991Order of court to wind up (2 pages)
25 October 1991Order of court to wind up (2 pages)
15 August 1991Appointment of receiver/manager (1 page)
15 August 1991Appointment of receiver/manager (1 page)
22 February 1991Full group accounts made up to 31 March 1990 (13 pages)
22 February 1991Full group accounts made up to 31 March 1990 (13 pages)