Company NameBrighouse Ley Developments Limited
DirectorsThomas Patrick King and Ivan Hugh Melville Hale Ley
Company StatusDissolved
Company Number02118402
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Patrick King
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Consultant
Correspondence Address28 Chapel Street
London
Sw1
Director NameIvan Hugh Melville Hale Ley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Developer And Investor
Correspondence AddressIvy Lodge Cirencester Park
Cirencester
Gloucestershire
GL7 6LU
Wales
Secretary NameWendy Jane Churchill-Coleman
NationalityBritish
StatusCurrent
Appointed28 August 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address26 Grosvenor Gardens
London
SW1W 0DH
Director NameRoger Andrew Eggleton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1994)
RoleSolicitor
Correspondence AddressGravel Hill House
Slad
Stroud
Glos
GL6 7JU
Wales
Secretary NameMr John Sidney Irons Hayworth
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Goldhurst Terrace
London
NW6 3EP

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 December 2000Dissolved (1 page)
27 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
5 October 1999Court order allowing vol liquidator to resign (1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999O/C replacement of liquidator (2 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
27 March 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1997Statement of affairs (5 pages)
5 March 1997Registered office changed on 05/03/97 from: 34 grosvenor gardens belgravia london SW1W 0DH (1 page)
5 March 1997Director resigned (1 page)
27 January 1997Return made up to 31/12/96; full list of members (7 pages)
26 April 1996Full accounts made up to 31 May 1995 (14 pages)
9 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 May 1995Full accounts made up to 31 May 1994 (14 pages)