Company NameAlbion Close Investments Limited
Company StatusDissolved
Company Number00875494
CategoryPrivate Limited Company
Incorporation Date30 March 1966(58 years ago)
Dissolution Date20 March 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2001)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2001)
RoleChartered Surveyor
Correspondence AddressClematis Cottage Turners Green Lane
Wadhurst
East Sussex
TN5 6TS
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2001)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed16 September 1997(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameJohn Windsor Batkin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 1998)
RoleSurveyor
Correspondence Address11 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director NameMr Geoffrey Harold Caines
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBindon 48 Hartley Old Road
Purley
Surrey
CR8 4HG
Director NameHugh Leslie Stewart Dibley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleChartered Surveyor
Correspondence AddressMorrisdown
Piltdown
Uckfield
East Sussex
TN22 3XU
Director NameMr Peter Harold Dunn
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Hampton
Middlesex
TW12 2SJ
Director NameMr Albert Richard Perry
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatcombe Chase Arrowsmith Road
Canford Magna
Wimborne
Dorset
BH21 3BD
Director NameLouis Newton Tucker
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleRetired
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR
Secretary NameMr Geoffrey Harold Caines
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBindon 48 Hartley Old Road
Purley
Surrey
CR8 4HG
Director NameCharles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Belgrave Road
London
SW13 9NS
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN

Location

Registered Address103 Wigmore Street
London
W1U 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Return made up to 24/12/99; no change of members (9 pages)
26 August 1999Director resigned (1 page)
29 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1999Director's particulars changed (1 page)
27 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
20 January 1999Return made up to 27/12/98; no change of members (11 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
1 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st jamess square london SW1Y 4LB (1 page)
26 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
12 January 1998Return made up to 27/12/97; full list of members (23 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (6 pages)
14 October 1997New director appointed (4 pages)
14 October 1997Registered office changed on 14/10/97 from: fetcham park house lower road fetcham surrey KT22 9HD (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
23 January 1997Return made up to 27/12/96; full list of members (10 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
28 January 1996Return made up to 27/12/95; no change of members (12 pages)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)