Company NameAlbury Bourne Limited
DirectorDoreen Margaret Eales
Company StatusDissolved
Company Number03041728
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Previous NameGrangerise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDoreen Margaret Eales
NationalityBritish
StatusCurrent
Appointed01 January 2002(6 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressStable Cottage
Upper Chancton Farm
Washington
West Sussex
RH20 3DH
Director NameDoreen Margaret Eales
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(7 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Correspondence AddressStable Cottage
Upper Chancton Farm
Washington
West Sussex
RH20 3DH
Director NameDavid Arthur Hoare
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressTollwood
Gills Green
Cranbrook
Kent
TN18 5AH
Director NamePatricia Mary Hoare
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 1997)
RoleSecretary
Correspondence AddressTollwood
Gills Green
Cranbrook
Kent
TN18 5AH
Secretary NamePatricia Mary Hoare
NationalityBritish
StatusResigned
Appointed26 April 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 1997)
RoleTechnician
Correspondence AddressTollwood
Gills Green
Cranbrook
Kent
TN18 5AH
Secretary NameMr Philip Richard Thompson
NationalityBritish
StatusResigned
Appointed10 November 1997(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcote The Common
Sissinghurst
Cranbrook
Kent
TN17 2HT
Secretary NameGeoffrey Ian King
NationalityBritish
StatusResigned
Appointed19 March 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressAmwell Cottage
Talbot Road
Hawkhurst
Kent
TN18 4LU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2005Dissolved (1 page)
26 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Registered office changed on 06/08/03 from: 4TH floor southfield house 11 liverpool gardens worthing west sussex BN11 1RY (1 page)
23 July 2003Appointment of a voluntary liquidator (1 page)
23 July 2003Statement of affairs (6 pages)
23 June 2003Registered office changed on 23/06/03 from: tollwood gills green cranbrook kent TN18 5AH (1 page)
19 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
18 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 May 2002Return made up to 04/04/02; full list of members (5 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
5 July 2001Total exemption small company accounts made up to 30 June 1999 (4 pages)
3 July 2001Return made up to 04/04/01; full list of members (5 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 04/04/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (3 pages)
5 July 1999New secretary appointed (2 pages)
1 March 1999Return made up to 04/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 March 1999Registered office changed on 01/03/99 from: clermont house high street cranbrook kent TN17 3DN (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned;director resigned (1 page)
1 August 1997Full accounts made up to 30 June 1996 (6 pages)
22 May 1997Return made up to 04/04/97; no change of members (4 pages)
29 April 1996Return made up to 04/04/96; full list of members (6 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
18 May 1995Company name changed grangerise LIMITED\certificate issued on 19/05/95 (4 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 April 1995Incorporation (12 pages)