Company NameAlbany News Limited
Company StatusDissolved
Company Number01254166
CategoryPrivate Limited Company
Incorporation Date9 April 1976(48 years ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRodney Peter Simmons
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(15 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 03 May 2011)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address78 Lavernock Road
Bexleyheath
Kent
DA7 5AL
Secretary NameDebra Margaret Simmons
NationalityBritish
StatusClosed
Appointed31 March 2003(26 years, 12 months after company formation)
Appointment Duration8 years, 1 month (closed 03 May 2011)
RoleCompany Director
Correspondence Address78 Lavernock Road
Bexleyheath
Kent
DA7 5AL
Director NameClive Marriott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleNewsagent
Correspondence Address41 Upper Grove Road
Belvedere
Kent
DA17 5NU
Secretary NameRodney Peter Simmons
NationalityBritish
StatusResigned
Appointed11 December 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Lavernock Road
Bexleyheath
Kent
DA7 5AL

Location

Registered Address62a King Harolds Way
Bexleyheath
Kent
DA7 5QZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 548
(4 pages)
8 January 2010Director's details changed for Rodney Peter Simmons on 10 December 2009 (2 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 548
(4 pages)
8 January 2010Director's details changed for Rodney Peter Simmons on 10 December 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
10 January 2007Return made up to 11/12/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Registered office changed on 27/04/06 from: first floor rear 70A crayford high street crayford kent DA1 4EF (1 page)
27 April 2006Registered office changed on 27/04/06 from: first floor rear 70A crayford high street crayford kent DA1 4EF (1 page)
11 January 2006Return made up to 11/12/05; full list of members (6 pages)
11 January 2006Return made up to 11/12/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 February 2005Return made up to 11/12/04; full list of members (6 pages)
10 February 2005Return made up to 11/12/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
14 January 2004Return made up to 11/12/03; full list of members (6 pages)
14 January 2004Return made up to 11/12/03; full list of members (6 pages)
25 April 2003£ ic 990/548 31/03/03 £ sr 442@1=442 (1 page)
25 April 2003£ ic 990/548 31/03/03 £ sr 442@1=442 (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (2 pages)
9 April 2003Director resigned (2 pages)
9 April 2003Secretary resigned (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (2 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 January 2003Return made up to 11/12/02; full list of members (7 pages)
10 January 2003Return made up to 11/12/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
24 December 2001Return made up to 11/12/01; full list of members (6 pages)
24 December 2001Return made up to 11/12/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
2 January 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 11/12/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 January 2000Return made up to 11/12/99; full list of members (6 pages)
18 January 2000Return made up to 11/12/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 January 1999Return made up to 11/12/98; no change of members (4 pages)
12 January 1999Return made up to 11/12/98; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 January 1997Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
7 January 1997Return made up to 11/12/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
12 January 1996Return made up to 11/12/95; no change of members (4 pages)
12 January 1996Return made up to 11/12/95; no change of members
  • 363(287) ‐ Registered office changed on 12/01/96
(4 pages)