Company NameAlbion Fencing Limited
Company StatusDissolved
Company Number00540754
CategoryPrivate Limited Company
Incorporation Date18 November 1954(69 years, 5 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Pamela Joy Ritchie
NationalityBritish
StatusClosed
Appointed12 April 1992(37 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 14 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AE
Scotland
Director NameMrs Pamela Joy Ritchie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2010(56 years, 1 month after company formation)
Appointment Duration4 years (closed 14 January 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1st Floor
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMichael Mooney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(37 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Girdons Way
Uddingston
Lanarkshire
G71 7ED
Scotland
Director NameHugh Scott Ritchie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(37 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AE
Scotland

Location

Registered Address1st Floor
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

3.2k at £1Wk Investment Holdings LTD
99.97%
Ordinary
1 at £1Pamela Joy Ritchie
0.03%
Ordinary

Financials

Year2014
Net Worth£45,311
Cash£43,463
Current Liabilities£414

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2014Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2014Liquidators statement of receipts and payments to 25 June 2014 (5 pages)
25 July 2014Liquidators' statement of receipts and payments to 25 June 2014 (5 pages)
25 July 2014Liquidators' statement of receipts and payments to 25 June 2014 (5 pages)
17 July 2013Declaration of solvency (3 pages)
17 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 July 2013Declaration of solvency (3 pages)
17 July 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 3,200
(3 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 3,200
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
1 June 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of Michael Mooney as a director (1 page)
17 January 2011Termination of appointment of Hugh Ritchie as a director (1 page)
17 January 2011Termination of appointment of Michael Mooney as a director (1 page)
17 January 2011Termination of appointment of Hugh Ritchie as a director (1 page)
17 January 2011Appointment of Mrs Pamela Joy Ritchie as a director (2 pages)
17 January 2011Appointment of Mrs Pamela Joy Ritchie as a director (2 pages)
4 May 2010Director's details changed for Michael Mooney on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Hugh Scott Ritchie on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Michael Mooney on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Hugh Scott Ritchie on 12 April 2010 (2 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 May 2009Return made up to 12/04/09; full list of members (4 pages)
7 May 2009Return made up to 12/04/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 June 2008Return made up to 12/04/08; full list of members (4 pages)
2 June 2008Return made up to 12/04/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 May 2007Return made up to 12/04/07; no change of members (7 pages)
9 May 2007Return made up to 12/04/07; no change of members (7 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 May 2006Return made up to 12/04/06; full list of members (7 pages)
17 May 2006Return made up to 12/04/06; full list of members (7 pages)
2 June 2005Return made up to 12/04/05; full list of members (7 pages)
2 June 2005Return made up to 12/04/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 September 2004Return made up to 12/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2004Return made up to 12/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2004 (6 pages)
22 June 2004 (6 pages)
7 October 2003Registered office changed on 07/10/03 from: stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page)
7 October 2003Registered office changed on 07/10/03 from: stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page)
18 June 2003 (6 pages)
18 June 2003 (6 pages)
26 April 2003Return made up to 12/04/03; full list of members (7 pages)
26 April 2003Return made up to 12/04/03; full list of members (7 pages)
1 July 2002 (6 pages)
1 July 2002 (6 pages)
23 April 2002Return made up to 12/04/02; full list of members (6 pages)
23 April 2002Return made up to 12/04/02; full list of members (6 pages)
22 June 2001 (6 pages)
22 June 2001 (6 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
20 June 2000 (6 pages)
20 June 2000 (6 pages)
25 April 2000Return made up to 12/04/00; full list of members (6 pages)
25 April 2000Return made up to 12/04/00; full list of members (6 pages)
20 January 2000Registered office changed on 20/01/00 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page)
20 January 2000Registered office changed on 20/01/00 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page)
9 May 1999 (6 pages)
9 May 1999 (6 pages)
22 April 1999Return made up to 12/04/99; no change of members (4 pages)
22 April 1999Return made up to 12/04/99; no change of members (4 pages)
25 June 1998 (8 pages)
25 June 1998 (8 pages)
1 July 1997Registered office changed on 01/07/97 from: 3RD floor 4 london wall buildings blomfield street london, EC2M 5NT (1 page)
1 July 1997Registered office changed on 01/07/97 from: 3RD floor 4 london wall buildings blomfield street london, EC2M 5NT (1 page)
27 June 1997 (8 pages)
27 June 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1997 (8 pages)
6 June 1996 (9 pages)
6 June 1996 (9 pages)
14 June 1995 (9 pages)
14 June 1995 (9 pages)
24 April 1995Return made up to 12/04/95; no change of members (4 pages)
24 April 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)