Company NameHoards Of Albion Limited
DirectorsIan Kennedy Dodds and Lee Orme Gilbert
Company StatusDissolved
Company Number02800028
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Ian Kennedy Dodds
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressDarkwood
West Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Director NameMrs Lee Orme Gilbert
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressDarkwood
West Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Secretary NameMr Ian Kennedy Dodds
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressDarkwood
West Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Director NameMr Anthony Charles Gilbert
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence AddressDarkwood
West Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Director NameMr Neil Ronald Shepherd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressDarkwood
West Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRevell Ward Horton
Norwick Union House
26 High Street Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 1997Dissolved (1 page)
15 May 1997Liquidators statement of receipts and payments (6 pages)
15 May 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 1996Registered office changed on 08/10/96 from: salem house halifax road dewsbury west yorkshire WF13 2JH (1 page)
4 October 1996Appointment of a voluntary liquidator (1 page)
4 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 1996Full accounts made up to 31 March 1995 (12 pages)
23 April 1996Return made up to 16/03/96; full list of members (6 pages)
16 March 1995Return made up to 16/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)