About

Registered Number: 02359474
Date of Incorporation: 10/03/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2019 (5 years and 3 months ago)
Registered Address: GRANT THORNTON UK LLP, No 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

Based in West Yorkshire, Albion Design & Fabrication Ltd was established in 1989. 51-100 people are employed by the company. There are 10 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVES, John 01 April 2008 - 1
MORAN, Alan Keith 20 October 2014 - 1
SHOEBOTTOM, Christopher Mark 03 May 2006 - 1
GODOLPHIN, Simon James 18 September 2000 02 June 2006 1
HOPKINSON, Frank Stephen 01 October 2007 17 October 2014 1
WICKS, Steven Benjamin 31 August 2004 30 September 2011 1
WOOLFF, Catherine France N/A 01 April 2001 1
WOOLFF, Malcolm John N/A 01 April 2001 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Stephen William 02 November 2009 12 July 2012 1
BRUDENELL MAYLIN, Kevin Andrew 01 November 2001 18 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2019
LIQ14 - N/A 04 December 2018
LIQ03 - N/A 31 January 2018
LIQ MISC - N/A 28 February 2017
4.68 - Liquidator's statement of receipts and payments 03 February 2017
4.40 - N/A 05 January 2017
2.24B - N/A 18 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
2.34B - N/A 26 November 2015
2.24B - N/A 14 October 2015
TM01 - Termination of appointment of director 11 June 2015
2.23B - N/A 22 May 2015
2.17B - N/A 07 May 2015
2.16B - N/A 01 May 2015
2.16B - N/A 21 April 2015
AD01 - Change of registered office address 25 March 2015
2.12B - N/A 19 March 2015
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 January 2014
AUD - Auditor's letter of resignation 14 May 2013
AUD - Auditor's letter of resignation 01 May 2013
AP01 - Appointment of director 23 April 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 04 January 2013
TM02 - Termination of appointment of secretary 05 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 30 September 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 09 December 2009
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 02 July 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 24 March 2006
225 - Change of Accounting Reference Date 06 January 2006
AA - Annual Accounts 30 July 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 06 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 24 September 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 15 November 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 18 March 2002
RESOLUTIONS - N/A 04 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
AA - Annual Accounts 25 July 2000
225 - Change of Accounting Reference Date 16 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2000
123 - Notice of increase in nominal capital 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 17 March 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 14 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1992
363a - Annual Return 15 May 1992
AA - Annual Accounts 18 November 1991
288 - N/A 16 June 1991
363a - Annual Return 16 June 1991
288 - N/A 26 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1991
363 - Annual Return 08 March 1991
AA - Annual Accounts 04 March 1991
288 - N/A 20 February 1990
288 - N/A 20 February 1990
RESOLUTIONS - N/A 31 January 1990
CERTNM - Change of name certificate 30 January 1990
CERTNM - Change of name certificate 30 January 1990
395 - Particulars of a mortgage or charge 11 January 1990
288 - N/A 09 January 1990
395 - Particulars of a mortgage or charge 05 January 1990
288 - N/A 09 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1989
287 - Change in situation or address of Registered Office 07 November 1989
288 - N/A 07 November 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 28 July 2011 Outstanding

N/A

Debenture 26 June 2007 Outstanding

N/A

Debenture 22 December 1989 Fully Satisfied

N/A

Debenture 22 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.