Company NameAlban And Primesight International Limited
Company StatusDissolved
Company Number03150212
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Previous NameForecourt Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJohn Winstanley
NationalityBritish
StatusCurrent
Appointed12 March 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
Correspondence AddressMayfield
32 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameNeil Alldritt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimekilns Sweetwater Lane
Hambledon
Godalming
Surrey
GU8 4HP
Director NameAnthony Joseph Shelton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleFinancial Director
Correspondence Address90a Millway
London
NW7 3JJ
Director NameDavid Barrett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Correspondence AddressFlat 1 38 Holland Park
London
W11 3RP
Director NameSimon Halden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 1996)
RoleAdvertising Executive
Correspondence AddressHawk House
Upper Park Road
Camberley
Surrey
GU15 2SS
Director NamePeter James Waddell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 1997)
RoleAdvertising Executive
Correspondence AddressHeathlands Rockfield Road
Oxted
Surrey
Rh8 0e3
Director NameNigel Stanley Mansell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1998)
RoleAdvertising Executive
Correspondence AddressKimberley Court
The Street Horton
Kirby
Kent
DA4 9BY
Director NameAlan John Dawson Simmons
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 18 June 2001)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Hyde
Lunghurst Road
Woldingham
Surrey
CR3 7HE
Director NameJohn Campbell Winstanley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1999)
RoleFinancial Director
Correspondence Address32 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameCharles Hugill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2000)
RoleCommercial Director
Correspondence AddressFlat 1 89 South Worple Way
East Sheen
London
SW14 8NG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2002Dissolved (1 page)
13 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
4 July 2001Registered office changed on 04/07/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
2 July 2001Declaration of solvency (3 pages)
2 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2001Director resigned (1 page)
2 July 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Return made up to 24/01/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
18 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 October 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 February 1999Return made up to 24/01/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (6 pages)
22 October 1998£ nc 1000/150000 20/10/98 (2 pages)
22 October 1998Ad 20/10/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 October 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(19 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
5 August 1998Company name changed forecourt marketing LIMITED\certificate issued on 05/08/98 (2 pages)
16 March 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
21 February 1997Return made up to 24/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1997Director resigned (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Secretary resigned;director resigned (1 page)
19 March 1996Accounting reference date notified as 31/12 (1 page)
1 March 1996Company name changed law 709 LIMITED\certificate issued on 01/03/96 (2 pages)
24 January 1996Incorporation (27 pages)