Company NameAlbion Motors Limited
Company StatusDissolved
Company Number04290067
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Secretary NamePaul William Kenny
NationalityBritish
StatusClosed
Appointed19 November 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 20 July 2004)
RoleMotor Trade
Correspondence Address15 West Drive
Neston
Cheshire
CH64 0SA
Wales
Secretary NameMrs Angela Nicholson
NationalityEnglish
StatusClosed
Appointed19 November 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 20 July 2004)
RoleAdmin
Country of ResidenceEngland
Correspondence Address14 Croft Drive
Moreton
Wirral
Merseyside
CH46 0QT
Wales
Director NamePaul Thomas Jackson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 July 2004)
RoleCar Sales Repairs
Correspondence Address4a Grange Road
West Kirby
Merseyside
CH48 4HA
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Thomas Jackson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Saint Brides Road
Wallasey
Merseyside
CH44 8BN
Wales
Director NameMr Nicholas Lee Pearce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Sandhills
Moreton
Wirral
CH46 3ST
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Nicholas Lee Pearce
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Sandhills
Moreton
Wirral
CH46 3ST
Wales
Director NamePaul William Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2003)
RoleMotor Trade
Correspondence Address15 West Drive
Neston
Cheshire
CH64 0SA
Wales

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
6 December 2002Return made up to 19/09/02; full list of members (7 pages)
9 November 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2001Secretary's particulars changed;director's particulars changed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)