Company NameAlbany Build Ltd
Company StatusDissolved
Company Number07687020
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameAlbany Foods Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Stanley Clifton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Westfield Terrace
Sheffield
South Yorkshire
S1 4GH
Director NameMr Paul Robertson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Westfield Terrace
Sheffield
South Yorkshire
S1 4GH
Director NameMr Paul James Hibberd
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 30 October 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address101 Springwood Lane
High Green
Sheffield
S35 4JG

Contact

Websitealbanyfoodsltd.com

Location

Registered Address13 Westfield Terrace
Sheffield
South Yorkshire
S1 4GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Paul Robertson
50.00%
Ordinary
50 at £1Peter Stanley Clifton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,264
Cash£1,605
Current Liabilities£694

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
6 September 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
6 September 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
26 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 January 2017Appointment of Mr Paul Hibberd as a director on 18 January 2017 (2 pages)
31 January 2017Appointment of Mr Paul Hibberd as a director on 18 January 2017 (2 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
20 July 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Company name changed albany foods LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
30 March 2016Company name changed albany foods LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
15 July 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)