Company NameAlbany Leisure Limited
Company StatusDissolved
Company Number05039367
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 3 months ago)
Dissolution Date19 April 2011 (13 years ago)
Previous NameSelect (10042) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stephen Wilson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(6 years, 9 months after company formation)
Appointment Duration5 months (closed 19 April 2011)
RolePublican
Country of ResidenceScotland
Correspondence AddressGlenisle Inn Port Street
Palnackie
Castle Douglas
Kirkcudbrightshire
DG7 1PG
Scotland
Director NameMr Jason Rae
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Redgate House
43 Upper Bognor Road
Bognor Regis
West Sussex
PO21 1HS
Secretary NameMiss Jeanette Harriss
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Redgate House
43 Upper Bognor Road
Bognor Regis
West Sussex
PO21 1HS
Director NameMr Franz Van Luit
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed21 March 2005(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 19 September 2005)
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressMeenteweg 13
Drenthe
Rz Havelte 7971
Holland
Director NameMr Stephen Wilson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 April 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Glenisle Inn
Palnackie
Castle Douglas
DG7 1PG
Scotland
Secretary NameMe Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2008)
Correspondence Address2nd Floor Cas Gwent Chambers
Welsh Street
Chepstow
Monmouthshire
NP16 5LN
Wales

Location

Registered AddressMr Stephen Wilson
1 Bates Crescent Waddon
Croydon
Surrey
CR0 4ES
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2010Appointment of Stephen Wilson as a director (2 pages)
24 November 2010Appointment of Stephen Wilson as a director (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Termination of appointment of Stephen Wilson as a director (1 page)
13 May 2010Termination of appointment of Stephen Wilson as a director (1 page)
29 April 2010Compulsory strike-off action has been suspended (1 page)
29 April 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Appointment Terminated Secretary me secretaries LIMITED (1 page)
9 December 2008Appointment terminated secretary me secretaries LIMITED (1 page)
30 October 2008Registered office changed on 30/10/2008 from 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page)
30 October 2008Registered office changed on 30/10/2008 from 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page)
31 March 2008Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
21 March 2007Return made up to 10/02/07; full list of members (2 pages)
21 March 2007Return made up to 10/02/07; full list of members (2 pages)
3 March 2006Return made up to 10/02/06; full list of members (2 pages)
3 March 2006Return made up to 10/02/06; full list of members (2 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Secretary's particulars changed (1 page)
14 December 2005Total exemption full accounts made up to 28 February 2005 (17 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (17 pages)
16 November 2005Registered office changed on 16/11/05 from: station chambers station road chepstow monmouthshire NP16 5PF (1 page)
16 November 2005Registered office changed on 16/11/05 from: station chambers station road chepstow monmouthshire NP16 5PF (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005£ nc 100/150000 19/09/05 (1 page)
21 September 2005Director resigned (1 page)
21 September 2005£ nc 100/150000 19/09/05 (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
21 July 2005Return made up to 10/02/05; full list of members (3 pages)
21 July 2005Return made up to 10/02/05; full list of members (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: unit 3 flansham business centre hoe lane bognor regis west sussex PO22 8NJ (1 page)
25 April 2005Company name changed select (10042) LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed select (10042) LIMITED\certificate issued on 25/04/05 (2 pages)
10 February 2004Incorporation (7 pages)