Company NameAlbany Fine China Limited
Company StatusDissolved
Company Number03860183
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Barry Spicer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(1 year, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 27 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Roy Taylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(1 year, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 27 March 2018)
RoleRetired Chemist
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameIan Maxwell Crosland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Falls High Street
Silkstone
Barnsley
South Yorkshire
S75 4JN
Director NameMargaret Crosland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 months after company formation)
Appointment Duration1 year (resigned 18 January 2001)
RoleManager
Correspondence AddressThe Falls High Street
Silkstone
Barnsley
South Yorkshire
S75 4JN
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Director NameMr David Neil Campbell
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 17 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01905 726320
Telephone regionWorcester

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry Spicer
33.33%
Ordinary
1 at £1David Neil Campbell
33.33%
Ordinary
1 at £1Mr Roy Taylor
33.33%
Ordinary

Financials

Year2014
Net Worth-£166,015
Cash£114
Current Liabilities£173,382

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 October 2002Delivered on: 15 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Termination of appointment of David Neil Campbell as a director on 17 February 2017 (1 page)
19 April 2017Termination of appointment of David Neil Campbell as a director on 17 February 2017 (1 page)
15 December 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Secretary's details changed for Mr Paul Andrew Brown on 14 November 2009 (1 page)
13 January 2010Director's details changed for Roy Taylor on 14 November 2009 (2 pages)
13 January 2010Director's details changed for Barry Spicer on 14 November 2009 (2 pages)
13 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for David Neil Campbell on 14 November 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Paul Andrew Brown on 14 November 2009 (1 page)
13 January 2010Director's details changed for Roy Taylor on 14 November 2009 (2 pages)
13 January 2010Director's details changed for Barry Spicer on 14 November 2009 (2 pages)
13 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for David Neil Campbell on 14 November 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Return made up to 15/10/08; full list of members (4 pages)
2 February 2009Return made up to 15/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 December 2007Return made up to 15/10/07; full list of members (3 pages)
4 December 2007Return made up to 15/10/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 June 2007Registered office changed on 16/06/07 from: c/o pa brown & co henry studdy housee 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
16 June 2007Registered office changed on 16/06/07 from: c/o pa brown & co henry studdy housee 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
8 February 2007Return made up to 15/10/06; full list of members (3 pages)
8 February 2007Return made up to 15/10/06; full list of members (3 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
23 December 2005Return made up to 15/10/05; full list of members (3 pages)
23 December 2005Return made up to 15/10/05; full list of members (3 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
18 October 2005Registered office changed on 18/10/05 from: unit 1 pope iron road worcester WR1 3HB (1 page)
18 October 2005Registered office changed on 18/10/05 from: unit 1 pope iron road worcester WR1 3HB (1 page)
14 October 2005Registered office changed on 14/10/05 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
14 October 2005Registered office changed on 14/10/05 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
22 December 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
7 December 2004Return made up to 15/10/04; full list of members (7 pages)
7 December 2004Return made up to 15/10/04; full list of members (7 pages)
10 December 2003Return made up to 15/10/03; full list of members (7 pages)
10 December 2003Return made up to 15/10/03; full list of members (7 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
12 November 2002Return made up to 15/10/02; full list of members (7 pages)
12 November 2002Return made up to 15/10/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
26 October 2001Return made up to 15/10/01; full list of members (7 pages)
26 October 2001Return made up to 15/10/01; full list of members (7 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 October 2001Registered office changed on 01/10/01 from: c/o newton brown & co rudyard house benton road west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page)
1 October 2001Registered office changed on 01/10/01 from: c/o newton brown & co rudyard house benton road west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page)
9 August 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 August 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 February 2001Ad 18/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 February 2001Ad 18/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
19 October 2000Return made up to 15/10/00; full list of members (7 pages)
19 October 2000Return made up to 15/10/00; full list of members (7 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (3 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
15 October 1999Incorporation (15 pages)
15 October 1999Incorporation (15 pages)