Company NameAlbany Corporation Limited
DirectorsHoward Lavers and Laurence Frederick Charles Haldron
Company StatusDissolved
Company Number03572401
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameHoward Lavers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(same day as company formation)
RoleManagement Consultant
Correspondence AddressIrie Manor Church Road
Sutton
Sandy
Bedfordshire
SG19 2NB
Director NameMr Laurence Frederick Charles Haldron
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(6 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lawrence Avenue
Letchworth
Hertfordshire
SG6 2EY
Secretary NameGuy Laurence Hammond
NationalityBritish
StatusCurrent
Appointed24 June 1999(1 year after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hospital Road
Bury St Edmunds
Suffolk
IP33 2HP
Director NameRobert Ford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleFinancier
Correspondence Address57 Briery Way
Hemel Hempstead
Hertfordshire
HP2 7AP
Director NameGuy Laurence Hammond
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hospital Road
Bury St Edmunds
Suffolk
IP33 2HP
Secretary NameRobert Ford
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleFinancier
Correspondence Address57 Briery Way
Hemel Hempstead
Hertfordshire
HP2 7AP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£128,148
Cash£37,760
Current Liabilities£257,644

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
21 February 2002Statement of affairs (7 pages)
7 February 2002Appointment of a voluntary liquidator (1 page)
7 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2002Registered office changed on 18/01/02 from: 89 walsworth road hitchin hertfordshire SG4 9SH (1 page)
1 June 2001Return made up to 29/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 January 2001Director resigned (1 page)
6 June 2000Amended accounts made up to 31 May 1999 (7 pages)
30 May 2000Return made up to 29/05/00; full list of members (7 pages)
19 April 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
31 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 July 1999Return made up to 29/05/99; full list of members (6 pages)
26 May 1999Registered office changed on 26/05/99 from: solihull road hampton in arden west midlands B92 0EX (1 page)
11 December 1998New director appointed (2 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT (1 page)
26 June 1998New secretary appointed;new director appointed (2 pages)