Company NameAlb UK Limited
Company StatusDissolved
Company Number03956016
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date30 October 2009 (14 years, 6 months ago)
Previous NameTonfold Limited

Business Activity

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

Directors

Director NameKeith Royston Russell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2009)
RoleSales
Correspondence Address10 Barrington Road
Colchester
Essex
CO2 7RP
Secretary NameMrs Valerie Amelia Russell
NationalityBritish
StatusClosed
Appointed04 February 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2009)
RoleSales
Correspondence Address10 Barrington Rd
Colchester
Essex
CO2 7RP
Director NameMr Alan Lawrence Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 February 2007)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address2 Churchacre
Hall Road, Tollesbury
Maldon
Essex
CM9 8RT
Secretary NameMr Victor Henry Dennis
NationalityBritish
StatusResigned
Appointed20 November 2000(8 months after company formation)
Appointment Duration2 years (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolsey House 2 The Drift
Nacton Road
Ipswich
Suffolk
IP3 9QR
Secretary NameMrs Gail Bullock
NationalityBritish
StatusResigned
Appointed29 September 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2007)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address2 Churchacre
Tollesbury
Essex
CM9 8RT
Director NameColin Hunt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 February 2008)
RoleCompany Director
Correspondence Address17 Festival Gardens
Tolleshunt Darcy
Maldon
Essex
CM9 8TX
Secretary NameColin Hunt
NationalityBritish
StatusResigned
Appointed06 February 2007(6 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 20 February 2007)
RoleSecretary
Correspondence Address17 Festival Gardens
Tolleshunt Darcy
Maldon
Essex
CM9 8TX
Secretary NameRhys Horswell
NationalityBritish
StatusResigned
Appointed20 February 2007(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address221 Burrs Road
Clacton On Sea
Essex
CO15 4LW
Secretary NameEileen Hunt
NationalityBritish
StatusResigned
Appointed27 July 2007(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 26 February 2008)
RoleAuxiliary Nurse
Correspondence Address17 Festival Gardens
Maldon
Essex
CM9 8TX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Return of final meeting of creditors (1 page)
16 December 2008Registered office changed on 16/12/2008 from habedum house 1-2 high street colchester essex CO1 1DA (1 page)
15 December 2008Appointment of a liquidator (1 page)
23 July 2008Order of court to wind up (1 page)
23 April 2008Secretary appointed mrs valerie amelia russell (1 page)
28 February 2008Appointment terminated director colin hunt (1 page)
28 February 2008Appointment terminated secretary eileen hunt (1 page)
25 February 2008Director appointed keith royston russell logged form (2 pages)
20 February 2008New director appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
26 July 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 June 2007Registered office changed on 19/06/07 from: 1112A high road chadwell heath romford essex RM6 4AH (1 page)
3 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 March 2007New secretary appointed (1 page)
15 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
5 February 2007Registered office changed on 05/02/07 from: 1112A high road, chadwell heath romford essex RM6 4AH (1 page)
29 January 2007Registered office changed on 29/01/07 from: unit 2 woodrolfe road tollesbury essex CM9 8SE (1 page)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
6 June 2005Return made up to 24/03/05; full list of members (6 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2005Return made up to 24/03/04; full list of members (6 pages)
20 May 2004Registered office changed on 20/05/04 from: international house south street ipswich suffolk IP1 3NU (1 page)
11 May 2004Company name changed tonfold LIMITED\certificate issued on 11/05/04 (2 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 October 2003New secretary appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: c/o victor dennis international house south street ipswich IP1 3NU (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Return made up to 24/03/03; full list of members (6 pages)
12 March 2003Secretary resigned (1 page)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 March 2002Return made up to 24/03/02; full list of members (6 pages)
8 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 April 2001Return made up to 24/03/01; full list of members (6 pages)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 2000Incorporation (20 pages)