ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Albany Waters Co. Ltd

Albany Waters Co. Ltd is a dissolved company incorporated on 1 April 2021 with the registered office located in . Albany Waters Co. Ltd was registered 4 years ago.
Status
Dissolved
Dissolved on 13 June 2023 (2 years 3 months ago)
Was 2 years 2 months old at the time of dissolution
Via compulsory strike-off
Company No
13308151
Private limited company
Age
4 years
Incorporated 1 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
114 Northgate Street
Chester
England
Address changed on 30 Dec 2021 (3 years ago)
Previous address was Gayton Stables Chester Road Heswall Wirral CH60 3SD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Irish • Lives in England • Born in May 1981
Director • Commercial Director • British • Lives in UK • Born in Aug 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medrescue 24 Ltd
Ms Julia Cornah is a mutual person.
Liquidation
AJC Group Holdings Limited
Ms Julia Cornah is a mutual person.
Liquidation
Financials
Albany Waters Co. Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
2 Years 3 Months Ago on 13 Jun 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 7 Mar 2023
Ms Julia Cornah Appointed
3 Years Ago on 1 Apr 2022
Confirmation Submitted
3 Years Ago on 31 Mar 2022
Registered Address Changed
3 Years Ago on 30 Dec 2021
Zoe Jermyn (PSC) Appointed
3 Years Ago on 14 Dec 2021
Julia Cornah (PSC) Resigned
3 Years Ago on 14 Dec 2021
Julia Cornah Resigned
3 Years Ago on 14 Dec 2021
Registered Address Changed
3 Years Ago on 3 Nov 2021
Ms Zoe Jermyn Appointed
3 Years Ago on 1 Nov 2021
Get Credit Report
Discover Albany Waters Co. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 7 Mar 2023
Appointment of Ms Julia Cornah as a director on 1 April 2022
Submitted on 2 Apr 2022
Confirmation statement made on 31 March 2022 with updates
Submitted on 31 Mar 2022
Notification of Zoe Jermyn as a person with significant control on 14 December 2021
Submitted on 2 Jan 2022
Registered office address changed from Gayton Stables Chester Road Heswall Wirral CH60 3SD England to 114 Northgate Street Chester on 30 December 2021
Submitted on 30 Dec 2021
Termination of appointment of Julia Cornah as a director on 14 December 2021
Submitted on 29 Dec 2021
Cessation of Julia Cornah as a person with significant control on 14 December 2021
Submitted on 29 Dec 2021
Certificate of change of name
Submitted on 9 Dec 2021
Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom to Gayton Stables Chester Road Heswall Wirral CH603SD on 3 November 2021
Submitted on 3 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year