About

Registered Number: 04437409
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 4 months ago)
Registered Address: 66 Greenhill Rise, Corby, Northamptonshire, NN18 0LP

 

Albany Electrical Services Ltd was registered on 13 May 2002 and are based in Northamptonshire. This business has one director. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURLINGTON, Pauline Louise 11 November 2002 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 22 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM02 - Termination of appointment of secretary 11 June 2010
AAMD - Amended Accounts 22 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 December 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 22 November 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 01 July 2004
287 - Change in situation or address of Registered Office 31 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
225 - Change of Accounting Reference Date 29 July 2002
RESOLUTIONS - N/A 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
CERTNM - Change of name certificate 30 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.