ALBION WATER HEATERS
Status | DISSOLVED |
Company No. | 03413752 |
Category | |
Incorporated | 01 Aug 1997 |
Age | 26 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2015 |
Years | 9 years, 3 months, 1 day |
SUMMARY
ALBION WATER HEATERS is an dissolved with number 03413752. It was incorporated 26 years, 11 months ago, on 01 August 1997 and it was dissolved 9 years, 3 months, 1 day ago, on 31 March 2015. The company address is Greenfield Business Park No 2 Greenfield Business Park No 2, Flintshire, CH8 7GJ.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2014
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 27 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration private limited to private unlimited company
Date: 31 Oct 2014
Category: Change-of-name
Type: RR05
Documents
Reregistration assent
Date: 31 Oct 2014
Category: Change-of-name
Type: FOA-RR
Documents
Re registration memorandum articles
Date: 31 Oct 2014
Category: Incorporation
Type: MAR
Documents
Certificate re registration limited to unlimited
Date: 31 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Flannery
Termination date: 2014-06-30
Documents
Appoint person director company with name date
Date: 17 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Treanor
Appointment date: 2014-04-14
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name date
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Flannery
Appointment date: 2012-12-31
Documents
Termination director company with name termination date
Date: 21 Jan 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Lisnalea Johnston
Termination date: 2012-12-31
Documents
Termination director company with name termination date
Date: 21 Jan 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Drury
Termination date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with made up date
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Termination director company with name termination date
Date: 30 Nov 2011
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Crowe
Termination date: 2011-11-11
Documents
Accounts with made up date
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dermot Mulvihull
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoff Doherty
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with made up date
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry hamill
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leslie hall
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david wilson
Documents
Resolution
Date: 15 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 May 2005
Category: Address
Type: 287
Description: Registered office changed on 13/05/05 from: harvey works shelah road halesowen west midlands B63 3PG
Documents
Accounts with accounts type full
Date: 19 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/00; full list of members
Documents
Legacy
Date: 14 Aug 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/99; full list of members
Documents
Legacy
Date: 28 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/11/97--------- £ si 1349998@1
Documents
Accounts with accounts type full
Date: 01 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/11/97--------- £ si 1350000@1
Documents
Resolution
Date: 23 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 26/10/98 from: st jamess court brown street manchester M2 2JF
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/98; full list of members
Documents
Legacy
Date: 24 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/12/98
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 04 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hallco 176 LIMITED\certificate issued on 17/10/97
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BAMPTON HALL,PENRITH,CA10 2RQ
Number: | 04455176 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 PARKSIDE AVENUE,ROMFORD,RM1 4NP
Number: | 09622138 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BOURNE CLOSE,NOTTINGHAM,NG9 3BZ
Number: | 08687948 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANSOM & COMPANY ACCOUNTANTS LIMITED
GREVILLE HOUSE,WARWICK,CV34 4EW
Number: | 11629607 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BUCKTON CLOSE,SUTTON COLDFIELD,B75 5TF
Number: | 11903138 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 FRANCISCAN ROAD,LONDON,SW17 8HH
Number: | 06658688 |
Status: | ACTIVE |
Category: | Private Limited Company |