Company NameAlbany Equal Access Limited
Company StatusDissolved
Company Number04808244
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 9 months ago)
Dissolution Date20 October 2009 (14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameShane Robert Gould
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStow House Farm
Cornsay
Durham
County Durham
DH7 9EN
Secretary NameChaudry Francis & Co (Corporation)
StatusClosed
Appointed23 June 2003(same day as company formation)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
BD18 4JH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 August 2008Return made up to 23/06/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 August 2007Return made up to 23/06/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
5 January 2007Director's particulars changed (1 page)
5 July 2006Return made up to 23/06/06; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
11 July 2005Return made up to 23/06/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 August 2004Return made up to 23/06/04; full list of members (6 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)