Company NameAlber Technologies Limited
DirectorRichard Ferguson
Company StatusDissolved
Company Number04162820
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRichard Ferguson
NationalityBritish
StatusCurrent
Appointed01 January 2002(10 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence AddressThe Cross
Bromborough
Wirral
Merseyside
CH62 7HG
Wales
Secretary NameRichard Ferguson
NationalityBritish
StatusResigned
Appointed21 February 2001(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2002)
RoleAccountant
Correspondence AddressThe Cross
Bromborough
Wirral
Merseyside
CH62 7HG
Wales
Secretary NameMs Patricia F Williams
NationalityBritish
StatusResigned
Appointed01 January 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address14 Helsby Avenue
Eastham
Wirral
CH62 9BY
Wales
Secretary NamePatricia Williams
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address14 Helsby Avenue
Eastham
Wirral
CH62 9BY
Wales
Director NameC.D.A.S. Dir. Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameC.D.A.S. Sec. Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Director NameWood Products (UK) Limited (Corporation)
StatusResigned
Appointed21 February 2001(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2002)
Correspondence AddressThe Cross
Bromborough
Wirral
Merseyside
CH62 7HG
Wales

Location

Registered AddressThe Cross
Bromborough
Wirral
CH62 7HG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 December 2006Dissolved (1 page)
13 September 2006Completion of winding up (1 page)
3 March 2005Order of court to wind up (2 pages)
17 January 2005Secretary resigned (1 page)
2 November 2004Return made up to 19/02/04; full list of members (8 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
21 March 2003Return made up to 19/02/03; full list of members (7 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Return made up to 19/02/02; full list of members (7 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Ad 04/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Director resigned (1 page)
12 October 2001Particulars of mortgage/charge (3 pages)
2 May 2001Registered office changed on 02/05/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
19 February 2001Incorporation (12 pages)