Company NameAlbion Manufacturing Co. Ltd(The)
Company StatusDissolved
Company Number00103099
CategoryPrivate Limited Company
Incorporation Date20 May 1909(115 years ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(83 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Director NameHarold Clive Newgas
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(83 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address29 West Hill Park
Off Merton Lane
London
N6 6ND
Director NameMr John Richard Newgas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(83 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Merton Lane
Highgate
London
N6 6NB
Secretary NameMr John Richard Newgas
NationalityBritish
StatusCurrent
Appointed25 May 1992(83 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Merton Lane
Highgate
London
N6 6NB
Director NameCharles Edward Newgas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(84 years after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadison Lodge 4 Lamorna Close
Radlett
Hertfordshire
WD7 7DR
Director NameCharles Edward Newgas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(83 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 March 1993)
RoleCompany Director
Correspondence Address1 Philip Court
London
N6 5LN

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£663,816
Cash£8,665
Current Liabilities£487,221

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 July 2003Dissolved (1 page)
10 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
3 September 2001Declaration of solvency (3 pages)
10 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2001Appointment of a voluntary liquidator (1 page)
17 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
20 June 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Registered office changed on 21/11/00 from: fawley mills lammas road leyton E10 7QT (1 page)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
20 June 2000Return made up to 25/05/00; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 June 1999Return made up to 25/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (9 pages)
15 June 1998Return made up to 25/05/98; full list of members (8 pages)
8 September 1997Accounts for a small company made up to 30 November 1996 (10 pages)
9 June 1997Return made up to 25/05/97; full list of members (8 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (10 pages)
1 June 1996Return made up to 25/05/96; full list of members (7 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)