MRS ST.ALBANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMRS ST.ALBANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02959212
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MRS ST.ALBANS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MRS ST.ALBANS LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MRS ST.ALBANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWPALE LIMITEDAug 16, 1994Aug 16, 1994

    What are the latest accounts for MRS ST.ALBANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MRS ST.ALBANS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025

    What are the latest filings for MRS ST.ALBANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    13 pagesAA

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Change of details for Mrs Environmental Services Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Who are the officers of MRS ST.ALBANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritish76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    COTTRIDGE, John Melvyn
    78 Tankerville Drive
    SS9 3DF Leigh On Sea
    Essex
    Secretary
    78 Tankerville Drive
    SS9 3DF Leigh On Sea
    Essex
    British40562810001
    ROSS, Ian Peter
    58 Westminster Gardens
    Marsham Street
    SW1P 4JG London
    Secretary
    58 Westminster Gardens
    Marsham Street
    SW1P 4JG London
    British36333100002
    WHELAN, Jeff
    182 Hermitage Road
    N4 1NN London
    Nominee Secretary
    182 Hermitage Road
    N4 1NN London
    British900010240001
    ADLARD, Clifford Roy
    21 Millman Grove
    Lawley Village
    TF4 2PY Telford
    Salop
    Director
    21 Millman Grove
    Lawley Village
    TF4 2PY Telford
    Salop
    British49444830002
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    BRADLEY, Michael Paul
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish100477780001
    CHASTON, Stuart Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish126271790001
    COTTRIDGE, John Melvyn
    78 Tankerville Drive
    SS9 3DF Leigh On Sea
    Essex
    Director
    78 Tankerville Drive
    SS9 3DF Leigh On Sea
    Essex
    British40562810001
    DANIEL, Graham
    Cote Des Vardes Montville Road
    St Peter Port
    GY1 1BQ Guernsey
    Channel Islands
    Director
    Cote Des Vardes Montville Road
    St Peter Port
    GY1 1BQ Guernsey
    Channel Islands
    British49444700001
    DAY, Stephen John
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    Director
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    EnglandBritish59028300002
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    JOYCE, Martin John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritish72254420003
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006
    LAVERY, Kevin Gregory
    Old Colony House
    6, South King Street
    M2 6DQ Manchester
    Director
    Old Colony House
    6, South King Street
    M2 6DQ Manchester
    United KingdomBritish115961810003
    MCGILL, David Jonathan
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    United KingdomBritish106246460001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    MCLAUGHLIN, Owen Gerard
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    United KingdomBritish17129800004
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    PARKER, Gary
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish50372730001
    PATEL, Shamir
    109 Gleneagle Road
    Streatham
    SW16 6AZ London
    Director
    109 Gleneagle Road
    Streatham
    SW16 6AZ London
    British49444440001
    ROSS, Ian Peter
    58 Westminster Gardens
    Marsham Street
    SW1P 4JG London
    Director
    58 Westminster Gardens
    Marsham Street
    SW1P 4JG London
    British36333100002
    RUTLAND, Alan
    82 Stanley Road
    CO15 2BL Clacton On Sea
    Essex
    Nominee Director
    82 Stanley Road
    CO15 2BL Clacton On Sea
    Essex
    British900010230001
    SEEAR, Robert William
    4 North Lane
    Haynes
    MK45 3PW Bedfordshire
    Director
    4 North Lane
    Haynes
    MK45 3PW Bedfordshire
    British36546180002

    Who are the persons with significant control of MRS ST.ALBANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2175295
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0