About

Registered Number: 02214076
Date of Incorporation: 26/01/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (4 years and 2 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Established in 1988, Albion Tower & Scaffold (East Midlands) Ltd has its registered office in Birmingham. We don't know the number of employees at the organisation. The current directors of the company are listed as Cotterill, Lee, Evans, Robert, Hinton, Stanley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERILL, Lee N/A - 1
EVANS, Robert N/A - 1
HINTON, Stanley N/A 04 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
LIQ14 - N/A 02 November 2019
AD01 - Change of registered office address 12 February 2019
RESOLUTIONS - N/A 08 February 2019
LIQ02 - N/A 08 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 25 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 23 January 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 30 November 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 12 July 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 16 October 1992
RESOLUTIONS - N/A 09 July 1992
363b - Annual Return 25 March 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 06 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1991
RESOLUTIONS - N/A 12 June 1991
AA - Annual Accounts 11 June 1991
395 - Particulars of a mortgage or charge 04 June 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 20 May 1991
363a - Annual Return 20 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1991
395 - Particulars of a mortgage or charge 17 February 1989
PUC 2 - N/A 04 July 1988
288 - N/A 31 May 1988
395 - Particulars of a mortgage or charge 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1988
RESOLUTIONS - N/A 04 May 1988
287 - Change in situation or address of Registered Office 03 May 1988
288 - N/A 03 May 1988
CERTNM - Change of name certificate 15 April 1988
NEWINC - New incorporation documents 26 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 1991 Outstanding

N/A

Guarantee & debenture 07 February 1989 Fully Satisfied

N/A

Guarantee & debenture 05 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.