ALBA MOTORS LIMITED
Overview
| Company Name | ALBA MOTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06415293 |
| 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 ALBA MOTORS LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALBA MOTORS LIMITED located?
| Registered Office Address | c/o BURNS WARING Roper Yard Roper Road CT2 7EX Canterbury Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBA MOTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for ALBA MOTORS 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 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alan Charles Smith on Dec 13, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from Unit 1 Kelks Yard Tile Kiln Hill Blean Canterbury Kent CT2 9EE on Oct 27, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Julie Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Smith as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Alan Charles Smith on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Julie Gillian Smith on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||
Who are the officers of ALBA MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Alan Charles | Director | The Cedars 11 Harold Avenue CT8 8QU Westgate-On-Sea Flat 4 Kent United Kingdom | England | British | 125887180002 | |||||
| SMITH, Julie Gillian | Secretary | 13 Albany Drive CT6 8PR Herne Bay Kent | British | 125887210001 | ||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| SMITH, Julie Gillian | Director | 13 Albany Drive CT6 8PR Herne Bay Kent | England | British | 125887210001 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
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