ALBION 1000 LTD

Register to unlock more data on OkredoRegister

ALBION 1000 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01834089

Incorporation date

18/07/1984

Size

Small

Contacts

Registered address

Registered address

5 Bassett Wood Drive, Southampton SO16 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon08/10/2012
Final Gazette dissolved following liquidation
dot icon08/07/2012
Return of final meeting in a members' voluntary winding up
dot icon06/07/2011
Registered office address changed from 8 Tollgate Stanbridge Earls Romsey Hampshire SO51 0HE on 2011-07-07
dot icon05/07/2011
Appointment of a voluntary liquidator
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Declaration of solvency
dot icon20/03/2011
Resolutions
dot icon20/03/2011
Change of name notice
dot icon19/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2010
Statement of capital on 2010-10-04
dot icon03/10/2010
Solvency Statement dated 01/10/10
dot icon03/10/2010
Statement by Directors
dot icon03/10/2010
Resolutions
dot icon22/09/2010
Termination of appointment of Guy Fenner as a director
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon25/10/2009
Director's details changed for Guy Fenner on 2009-10-01
dot icon25/10/2009
Director's details changed for Hugo Aldo Beer on 2009-10-01
dot icon25/10/2009
Secretary's details changed for Paul Jeremy Guppy on 2009-10-01
dot icon21/05/2009
Resolutions
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon28/01/2009
Return made up to 29/12/08; full list of members
dot icon27/01/2009
Secretary's Change of Particulars / paul guppy / 10/06/2008 / HouseName/Number was: , now: 205; Street was: 19 dugdale hill lane, now: sunnybank road; Post Code was: EN6 2DP, now: EN6 2NH; Country was: , now: united kingdom
dot icon15/01/2008
Accounts for a small company made up to 2007-03-31
dot icon08/01/2008
Return made up to 29/12/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon25/01/2007
Return made up to 29/12/06; full list of members
dot icon16/05/2006
Registered office changed on 17/05/06 from: 8 westlink belbins business park cupernham lane romsey hampshire SO51 7AA
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon26/01/2006
Return made up to 29/12/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon16/01/2005
Return made up to 29/12/04; full list of members
dot icon10/02/2004
Return made up to 29/12/03; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon11/01/2004
Registered office changed on 12/01/04 from: 10 pilgrims close valley park chandlers ford eastleigh hampshire SO53 4ST
dot icon02/02/2003
Return made up to 29/12/02; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/10/2002
Director resigned
dot icon05/09/2002
Particulars of mortgage/charge
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Nc inc already adjusted 31/03/02
dot icon21/04/2002
Ad 31/03/02--------- £ si 99900@1=99900 £ ic 100/100000
dot icon09/04/2002
Resolutions
dot icon26/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon16/01/2002
Return made up to 29/12/01; full list of members
dot icon17/12/2001
Certificate of change of name
dot icon22/08/2001
Accounts made up to 2001-03-31
dot icon23/05/2001
Director resigned
dot icon20/03/2001
Certificate of change of name
dot icon23/01/2001
Return made up to 29/12/00; full list of members
dot icon06/06/2000
Accounts made up to 2000-03-31
dot icon19/01/2000
Return made up to 29/12/99; full list of members
dot icon19/01/2000
Director's particulars changed
dot icon04/10/1999
Certificate of change of name
dot icon22/09/1999
Secretary resigned
dot icon12/09/1999
Accounts made up to 1999-03-31
dot icon27/07/1999
New secretary appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Return made up to 29/12/98; full list of members
dot icon06/04/1998
Director resigned
dot icon09/03/1998
Registered office changed on 10/03/98 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ
dot icon27/01/1998
Auditor's resignation
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 29/12/97; no change of members
dot icon23/09/1997
Registered office changed on 24/09/97 from: isadore goldman 125 high holborn london WC1V 6QF
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon27/01/1997
Return made up to 29/12/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon04/02/1996
Return made up to 29/12/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon24/01/1995
Return made up to 29/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Certificate of change of name
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
Return made up to 29/12/93; no change of members
dot icon27/01/1994
Director's particulars changed
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Certificate of change of name
dot icon14/03/1993
Certificate of change of name
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/02/1993
Return made up to 29/12/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon02/03/1992
Return made up to 29/12/91; full list of members
dot icon11/04/1991
Full accounts made up to 1990-03-31
dot icon11/04/1991
Return made up to 31/12/90; no change of members
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 29/12/89; full list of members
dot icon12/07/1989
Registered office changed on 13/07/89 from: 9 southampton row london WC1B 5HA
dot icon09/04/1989
Full accounts made up to 1988-03-31
dot icon09/04/1989
Return made up to 23/12/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-03-31
dot icon28/04/1988
Return made up to 25/12/87; full list of members
dot icon30/09/1987
Accounts made up to 1986-03-31
dot icon30/09/1987
Resolutions
dot icon01/09/1987
Return made up to 22/12/86; full list of members
dot icon22/07/1987
New director appointed
dot icon13/01/1987
Accounts made up to 1985-03-31
dot icon28/07/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenner, Guy
Director
03/01/2002 - 16/09/2010
-
Theobald, Donald Andrew
Director
03/01/2002 - 30/09/2002
5
Guppy, Paul Jeremy
Secretary
14/06/1999 - Present
3
Fenner, Guy
Secretary
02/08/1993 - 14/06/1999
3

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 ALBION 1000 LTD

ALBION 1000 LTD is an(a) Dissolved company incorporated on 18/07/1984 with the registered office located at 5 Bassett Wood Drive, Southampton SO16 3PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION 1000 LTD?

toggle

ALBION 1000 LTD is currently Dissolved. It was registered on 18/07/1984 and dissolved on 08/10/2012.

Where is ALBION 1000 LTD located?

toggle

ALBION 1000 LTD is registered at 5 Bassett Wood Drive, Southampton SO16 3PT.

What does ALBION 1000 LTD do?

toggle

ALBION 1000 LTD operates in the Manufacture of industrial process control equipment (33.30 - SIC 2003) sector.

What is the latest filing for ALBION 1000 LTD?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved following liquidation.