Company NameAlbatech Technical Services Limited
Company StatusDissolved
Company Number06154374
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years ago)
Dissolution Date25 January 2011 (13 years, 2 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 NameMrs Elaine Macphail
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Union Street
Greenock
Renfrewshire
PA16 8DN
Scotland
Director NameMrs Elaine Macphail
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2009(2 years after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Union Street
Greenock
Renfrewshire
PA16 8DN
Scotland
Director NameMr Hector Macphail
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2010(3 years after company formation)
Appointment Duration9 months, 3 weeks (closed 25 January 2011)
RoleElectrical Designer & Co Director
Country of ResidenceScotland
Correspondence AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
Director NameMr Hector Macphail
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Union Street
Greenock
Renfrewshire
PA16 8DN
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
2 October 2010Application to strike the company off the register (3 pages)
2 October 2010Application to strike the company off the register (3 pages)
21 May 2010Appointment of Mr Hector Macphail as a director (2 pages)
21 May 2010Appointment of Mr Hector Macphail as a director (2 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
25 April 2010Director's details changed for Elaine Macphail on 12 March 2010 (2 pages)
25 April 2010Director's details changed for Elaine Macphail on 12 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Appointment terminated director hector macphail (1 page)
3 June 2009Director appointed elaine macphail (2 pages)
3 June 2009Director appointed elaine macphail (2 pages)
3 June 2009Appointment Terminated Director hector macphail (1 page)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Registered office changed on 02/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
14 April 2008Return made up to 12/03/08; full list of members (3 pages)
14 April 2008Return made up to 12/03/08; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (12 pages)
12 March 2007Incorporation (12 pages)