Company NameAlbion Hydrotech Limited
Company StatusDissolved
Company Number03304822
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 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 Frank Minshull
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleAccountant
Correspondence AddressWeather House Farm
Slack House Lane Old Town
Hebden Bridge
HX7 8TE
Director NameMr Steven Allen Rushworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleEngineer
Correspondence AddressMoorside Cottage
Cragg Vale Hebden Bridge
Halifax
West Yorkshire
Secretary NameMr Frank Minshull
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleAccountant
Correspondence AddressWeather House Farm
Slack House Lane Old Town
Hebden Bridge
HX7 8TE
Director NameJeremy Rupert Viewing
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta Cottage High Street
Souldrop
Bedfordshire
MK44 1EY
Director NameDouglas Crawford Tait
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Correspondence Address64 Green Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2AP
Director NameMr Roderick Carl Starr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swallow Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2GJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£16,126
Cash£92
Current Liabilities£917,991

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
5 May 2005Statement of affairs (6 pages)
5 May 2005Appointment of a voluntary liquidator (1 page)
5 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2005Registered office changed on 19/04/05 from: titan works claremount road boothtown halifax west yorkshire HX3 6NT (1 page)
30 March 2005Accounts for a small company made up to 29 February 2004 (7 pages)
22 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2004New director appointed (3 pages)
12 July 2004Accounts for a small company made up to 28 February 2003 (7 pages)
15 April 2004Return made up to 21/01/04; full list of members (8 pages)
17 January 2003Return made up to 21/01/03; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
28 January 2002Registered office changed on 28/01/02 from: holme works holmes road sowerby bridge west yorkshire HX6 3LE (1 page)
16 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 February 2001Return made up to 21/01/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 April 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Particulars of mortgage/charge (5 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 February 1999Return made up to 21/01/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 March 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
27 February 1997Ad 21/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 12 york place leeds LS1 2DS (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
21 January 1997Incorporation (15 pages)