ALBA (NO.6) LIMITED

Register to unlock more data on OkredoRegister

ALBA (NO.6) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02091261

Incorporation date

19/01/1987

Size

Dormant

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon25/04/2011
Final Gazette dissolved following liquidation
dot icon25/01/2011
Liquidators' statement of receipts and payments to 2011-01-19
dot icon25/01/2011
Return of final meeting in a members' voluntary winding up
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon31/03/2010
Director's details changed for Mr Michael John Merrick on 2010-03-05
dot icon23/03/2010
Termination of appointment of Kerr Luscombe as a director
dot icon05/11/2009
Registered office address changed from 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG on 2009-11-06
dot icon03/11/2009
Declaration of solvency
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon24/06/2009
Return made up to 21/06/09; full list of members
dot icon31/07/2008
Director appointed kerr luscombe
dot icon23/07/2008
Appointment Terminated Director robert stockton
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon02/06/2008
Accounts made up to 2007-12-31
dot icon21/05/2008
Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way
dot icon08/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon14/07/2007
Accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 21/06/07; full list of members
dot icon08/05/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon03/09/2006
New secretary appointed
dot icon03/09/2006
Secretary resigned
dot icon21/08/2006
Return made up to 21/06/06; full list of members
dot icon10/05/2006
Accounts made up to 2005-12-31
dot icon20/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Secretary resigned
dot icon21/11/2005
New director appointed
dot icon13/11/2005
Director resigned
dot icon18/10/2005
Return made up to 21/06/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/07/2004
Return made up to 21/06/04; full list of members
dot icon16/03/2004
New director appointed
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 21/06/03; full list of members
dot icon03/03/2003
New director appointed
dot icon18/11/2002
Director resigned
dot icon10/09/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon30/06/2002
Return made up to 21/06/02; full list of members
dot icon30/06/2002
Director's particulars changed
dot icon17/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
Secretary resigned
dot icon16/09/2001
Resolutions
dot icon16/09/2001
Resolutions
dot icon16/09/2001
Resolutions
dot icon22/07/2001
Return made up to 21/06/01; full list of members
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Return made up to 21/06/00; full list of members
dot icon10/10/2000
Location of register of members
dot icon18/09/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Registered office changed on 24/12/99 from: britannia building society newton house cheadle road leek staffordshire ST13 5RG
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Director resigned
dot icon06/12/1999
Certificate of change of name
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon08/07/1999
Return made up to 21/06/99; full list of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon26/11/1998
Auditor's resignation
dot icon28/06/1998
Return made up to 21/06/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon26/08/1997
Resolutions
dot icon02/07/1997
Return made up to 21/06/97; full list of members
dot icon15/05/1997
Secretary resigned
dot icon11/05/1997
New secretary appointed
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Secretary's particulars changed;director's particulars changed
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
New director appointed
dot icon03/07/1996
Return made up to 21/06/96; full list of members
dot icon15/05/1996
Director resigned
dot icon12/06/1995
Return made up to 24/05/95; full list of members
dot icon21/05/1995
Registered office changed on 22/05/95 from: 12 south parade leeds LS1 5QS
dot icon21/05/1995
Location of register of members
dot icon22/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Director resigned
dot icon15/06/1994
Return made up to 24/05/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon31/10/1993
New director appointed
dot icon31/10/1993
Secretary resigned;new secretary appointed
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon21/10/1993
Registered office changed on 22/10/93 from: ernst & young,rolls house, 7 rolls buildings, fetter lane, london,EC4A 1NH
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Director resigned;new director appointed
dot icon21/10/1993
Director resigned;new director appointed
dot icon30/06/1993
Director resigned;new director appointed
dot icon30/06/1993
New director appointed
dot icon30/06/1993
Secretary resigned;new secretary appointed
dot icon30/06/1993
Return made up to 24/05/93; no change of members
dot icon30/06/1993
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon15/06/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Registered office changed on 22/04/93 from: winchmore house 12/15 fetter lane london EC4A 1BR
dot icon21/04/1993
Return made up to 24/05/92; full list of members
dot icon17/10/1992
New director appointed
dot icon17/10/1992
Director resigned;new director appointed
dot icon20/08/1992
Secretary resigned;new secretary appointed
dot icon25/04/1992
New director appointed
dot icon25/04/1992
New secretary appointed
dot icon25/04/1992
New secretary appointed
dot icon25/04/1992
Registered office changed on 26/04/92 from: 1 lancaster place london WC2E 7EB
dot icon05/04/1992
Certificate of change of name
dot icon29/03/1992
Director resigned
dot icon29/03/1992
Director resigned
dot icon29/03/1992
Secretary resigned
dot icon15/03/1992
Director resigned
dot icon12/03/1992
Full accounts made up to 1991-12-31
dot icon31/07/1991
Director's particulars changed
dot icon23/06/1991
Return made up to 24/05/91; no change of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Director resigned;new director appointed
dot icon09/04/1991
Director's particulars changed
dot icon11/03/1991
New director appointed
dot icon02/09/1990
Director resigned
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon27/06/1990
Return made up to 24/05/90; full list of members
dot icon30/08/1989
New director appointed
dot icon01/08/1989
Director resigned
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Return made up to 06/06/89; full list of members
dot icon13/06/1989
New director appointed
dot icon26/04/1989
Director resigned;new director appointed
dot icon30/01/1989
Director resigned
dot icon30/11/1988
Accounts made up to 1987-12-31
dot icon30/11/1988
Resolutions
dot icon30/11/1988
Return made up to 27/10/88; full list of members
dot icon10/07/1988
Particulars of mortgage/charge
dot icon11/05/1988
Wd 07/04/88 ad 25/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon29/02/1988
Secretary resigned;new secretary appointed
dot icon06/12/1987
Location of register of members
dot icon06/12/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon02/12/1987
Registered office changed on 03/12/87 from: 72 london wall london EC2
dot icon02/12/1987
Director resigned;new director appointed
dot icon02/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon22/06/1987
Memorandum and Articles of Association
dot icon22/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1987
Registered office changed on 23/06/87 from: 35 basinghall street london EC2V 5DB
dot icon21/06/1987
Certificate of change of name
dot icon19/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Robert Paul
Director
28/03/2007 - 17/07/2008
113
O'neil, Daniel
Director
07/10/1993 - 13/07/1999
19
PEARL GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/08/2006 - Present
76
Ross, Geoffrey Michael
Director
09/07/2002 - 02/04/2006
15
Gibson, Robert Wilson
Director
27/09/1992 - 23/05/1992
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBA (NO.6) LIMITED

ALBA (NO.6) LIMITED is an(a) Dissolved company incorporated on 19/01/1987 with the registered office located at 100 Barbirolli Square, Manchester M2 3EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBA (NO.6) LIMITED?

toggle

ALBA (NO.6) LIMITED is currently Dissolved. It was registered on 19/01/1987 and dissolved on 25/04/2011.

Where is ALBA (NO.6) LIMITED located?

toggle

ALBA (NO.6) LIMITED is registered at 100 Barbirolli Square, Manchester M2 3EY.

What does ALBA (NO.6) LIMITED do?

toggle

ALBA (NO.6) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ALBA (NO.6) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved following liquidation.