Company NameAlbany Estates (1985) Limited
Company StatusDissolved
Company Number01900975
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameClive Martyn Holmes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(5 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 January 1991)
RoleChartered Surveyor
Correspondence AddressPond Cottage
Lacey Green
Princes Risborough
Buckinghamshire
Director NameJohn Humphreys
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 November 1994)
RoleChartered Surveyors
Correspondence Address13 Dinsdale Gardens
New Barnet
Barnet
Hertfordshire
EN5 1HE
Director NameAlastair Duncan Matheson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 1993)
RoleChartered Accountant
Correspondence Address30 Little Heath
London
SE7 8HU
Secretary NameAlastair Duncan Matheson
NationalityBritish
StatusResigned
Appointed23 November 1990(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 1995)
RoleCompany Director
Correspondence Address30 Little Heath
London
SE7 8HU

Location

Registered Address315/317 New Kings Road
London
SW6 4BF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1989 (35 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 March 1997Dissolved (1 page)
11 December 1996Completion of winding up (1 page)
28 December 1995Order of court to wind up (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
3 August 1995Order of court to wind up (2 pages)