About

Registered Number: 01592607
Date of Incorporation: 21/10/1981 (42 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 3 months ago)
Registered Address: 72 Lairgate, Beverley, East Yorkshire, HU17 8EU

 

Founded in 1981, Albemarle (Hull) Ltd are based in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". Stephenson, Margaret, Stephenson, Andrew Michael, Craig-tyler, Nicholas Charles are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Andrew Michael 11 November 1991 - 1
CRAIG-TYLER, Nicholas Charles N/A 16 July 2004 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Margaret 01 June 1993 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 11 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 18 February 2005
RESOLUTIONS - N/A 13 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 25 February 1999
363s - Annual Return 18 December 1998
287 - Change in situation or address of Registered Office 20 May 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 05 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 1997
AA - Annual Accounts 17 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 30 May 1996
287 - Change in situation or address of Registered Office 07 May 1996
363s - Annual Return 19 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 21 February 1995
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
MEM/ARTS - N/A 04 November 1994
RESOLUTIONS - N/A 27 May 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
MEM/ARTS - N/A 29 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1994
123 - Notice of increase in nominal capital 29 April 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 03 September 1993
AA - Annual Accounts 02 September 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 August 1993
363s - Annual Return 05 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 June 1993
288 - N/A 08 June 1993
AA - Annual Accounts 02 March 1993
395 - Particulars of a mortgage or charge 22 August 1992
287 - Change in situation or address of Registered Office 18 February 1992
CERTNM - Change of name certificate 13 January 1992
363s - Annual Return 08 January 1992
288 - N/A 08 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
363a - Annual Return 30 January 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 15 March 1989
AA - Annual Accounts 22 March 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 17 February 1988
287 - Change in situation or address of Registered Office 14 February 1987
363 - Annual Return 14 February 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.