ALBERT ROAD 1 UK LIMITED
Overview
| Company Name | ALBERT ROAD 1 UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04362146 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBERT ROAD 1 UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALBERT ROAD 1 UK LIMITED located?
| Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBERT ROAD 1 UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ALBERT ROAD 1 UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Addleshaw Booth & Co 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on Feb 20, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert Peter Flavelle on Mar 30, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr John Marcus Willcock on Mar 30, 2015 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of A G Secretarial Limited as a secretary on Jun 26, 2013 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Lowe as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Christopher Hodgkinson as a director | 2 pages | TM01 | ||||||||||
Appointment of Stephen Lauder as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Christopher David Hodgkinson on Mar 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Peter Flavelle on Mar 20, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ALBERT ROAD 1 UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 England |
| 90084920001 | ||||||||||
| FLAVELLE, Robert Peter | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 110467210001 | |||||||||
| LAUDER, Stephen | Director | Station Road SN1 1HH Swindon Holbrook House Wiltshire United Kingdom | United Kingdom | British | 175361690001 | |||||||||
| WILLCOCK, John Marcus | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | 76276580002 | |||||||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
| LOWE, Nigel | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 104309680002 | ||||||||||
| MCDOWELL, David | Secretary | The Bungalow Silchester IRISH Glenageary Co Dublin Ireland | Irish | 85557670001 | ||||||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||||||
| CHERRY, Mark Edward | Director | Glebe House Chequers Lane Preston SG4 7TY Hitchin Hertfordshire | England | British | 141619810001 | |||||||||
| HARRIS, Alan Joseph | Director | Brendon Catlins Lane Eastcote HA5 2EZ Pinner Middlesex | Irish | 141619800001 | ||||||||||
| HODGKINSON, Christopher David | Director | St Mary Axe EC3A 8JQ London 60 United Kingdom | England | British | 130652500003 | |||||||||
| HOWE, Robert Philip Graham | Director | 16 Lyme Grove WA14 2AD Altrincham Cheshire | British | 59138110006 | ||||||||||
| HUNT, Michelle Marie | Director | 62 First Avenue CM1 1RU Chelmsford Essex | British | 68329820002 | ||||||||||
| KITCHEN, Daniel John | Director | 5 Torquay Wood IRISH Dublin 18 Ireland | United Kingdom | British | 153028260001 | |||||||||
| LEADER, Thomas David | Director | Silvers Ridgway Pyrford GU22 8PN Surrey | United Kingdom | British | 115424450002 | |||||||||
| MCDOWELL, David | Director | The Bungalow Silchester IRISH Glenageary Co Dublin Ireland | Irish | 85557670001 | ||||||||||
| STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | 3903450001 | |||||||||
| TAPP, Michael Stuart | Director | 132 Wymering Mansions Wymering Road W9 2NF London | British | 68137250003 | ||||||||||
| VERNON, Stephen | Director | Browns 52 Broad Street SO24 9AN New Alresford Hampshire | British | 6399990004 | ||||||||||
| WARD, Daniel | Director | 7 First Street SW3 2LB London | British | 40210560002 | ||||||||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022260001 | |||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022250001 |
Who are the persons with significant control of ALBERT ROAD 1 UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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