Company NameAlbatech Limited
DirectorsRobert Farquharson and Susan Rosemary Katherine Farquharson
Company StatusDissolved
Company Number01419481
CategoryPrivate Limited Company
Incorporation Date14 May 1979(44 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRobert Farquharson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(18 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address3 Watson Mews
Banchory
Kincardineshire
AB31 5PB
Scotland
Director NameSusan Rosemary Katherine Farquharson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(18 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleComputer Consultants
Correspondence Address3 Watson Mews
Banchory
Kincardineshire
AB31 5PB
Scotland
Secretary NameRobert Farquharson
NationalityBritish
StatusCurrent
Appointed01 October 1997(18 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address3 Watson Mews
Banchory
Kincardineshire
AB31 5PB
Scotland
Director NameMr Arthur Shepherd
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleManaging Director
Correspondence Address8 Hilltop Crescent
Westhill
Aberdeen
Aberdeenshire
AB32 6PJ
Scotland
Director NameMrs Fiona Jane Shepherd
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address8 Hilltop Crescent
Westhill
Aberdeen
Aberdeenshire
AB32 6PJ
Scotland
Secretary NameMrs Fiona Jane Shepherd
NationalityBritish
StatusResigned
Appointed04 February 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address8 Hilltop Crescent
Westhill
Aberdeen
Aberdeenshire
AB32 6PJ
Scotland

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,150
Current Liabilities£62,032

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 January 2003Dissolved (1 page)
15 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Appointment of a voluntary liquidator (1 page)
27 October 2001Registered office changed on 27/10/01 from: 60 goswell road, london, EC1M 7AD (1 page)
29 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 February 2001Return made up to 04/02/01; full list of members (6 pages)
25 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
22 December 2000Return made up to 04/02/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
18 March 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
5 February 1998Particulars of mortgage/charge (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: 32 queens road, reading, berkshire, RG1 4BA (1 page)
7 March 1997Return made up to 04/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 March 1996Return made up to 04/02/96; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Registered office changed on 19/10/95 from: 34 queens road, reading, berkshire, RG1 4BA (1 page)
7 March 1995Return made up to 04/02/95; no change of members (4 pages)