Company NameAlbany Debt Collecting Limited
Company StatusDissolved
Company Number02648209
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 6 months ago)
Dissolution Date30 June 1998 (25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen George Purcell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 30 June 1998)
RoleCompany Director
Correspondence Address30 Second Avenue
Waltham Abbey
Essex
EN9 2AW
Secretary NameFranca Trotta
NationalityBritish
StatusClosed
Appointed01 June 1992(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 30 June 1998)
RoleCompany Director
Correspondence Address30 Second Avenue
Waltham Abbey
Essex
EN9 2AW
Director NameBrian Edwin Hayley
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(3 years after company formation)
Appointment Duration3 years, 9 months (closed 30 June 1998)
RoleDebt And Investigation
Correspondence Address105 Cardinal Avenue
Borehamwood
Hertfordshire
WD6 1ST
Director NameMrs Jacqueline Mary Pearce
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Dawes Lane
West Mersea
Colchester
Essex
CO5 8HJ
Director NameMr Bernard Francis Sanagh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 John Kent Avenue
Colchester
Essex
CO2 9EX
Secretary NameMrs Jacqueline Mary Pearce
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Dawes Lane
West Mersea
Colchester
Essex
CO5 8HJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address6 Sewardstone Rd
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
31 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 November 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 September 1996Return made up to 24/09/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 30 September 1994 (4 pages)
22 September 1995Return made up to 24/09/95; full list of members (6 pages)
3 April 1995Particulars of mortgage/charge (4 pages)