Company NameAlbion Graphics & Marketing Limited
Company StatusDissolved
Company Number02014537
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Henry Jefferson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressThropton Demesne Farm House
Thropton
Morpeth
Northumberland
NE65 7LT
Director NameMrs Pauline Jefferson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressThropton Demesne Farm House
Thropton
Morpeth
Northumberland
NE65 7LT
Secretary NameMrs Pauline Jefferson
NationalityBritish
StatusClosed
Appointed09 January 2001(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressThropton Demesne Farm House
Thropton
Morpeth
Northumberland
NE65 7LT
Director NameDavid Michael Sanders
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 January 2001)
RoleCompany Accountant
Correspondence Address24a Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Secretary NameDavid Michael Sanders
NationalityBritish
StatusResigned
Appointed21 November 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 January 2001)
RoleCompany Director
Correspondence Address24a Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ

Location

Registered AddressC/O Pinder & Ratki
7 Lansdowne Terrace Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
2 September 2002Registered office changed on 02/09/02 from: albion house stepney bank newcastle upon tyne NE1 2NP (1 page)
15 January 2002Full accounts made up to 30 April 2001 (12 pages)
7 January 2002Return made up to 21/12/01; full list of members (6 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
12 January 2001Return made up to 21/12/00; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 December 1998Return made up to 21/12/98; no change of members (4 pages)
13 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
24 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (10 pages)
20 December 1995Return made up to 21/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)