Company NameBritish Urban Development Limited
Company StatusDissolved
Company Number02189682
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)
Dissolution Date30 November 1999 (24 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Hugh Dees McAlpine
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1988(4 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 30 November 1999)
RoleCivil Engineering Co
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Secretary NameJohn Stuart Francis
NationalityBritish
StatusClosed
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 30 November 1999)
RoleCompany Director
Correspondence AddressNorth House
198 High Street
Tonbridge
Kent
TN9 1BE
Director NameEdward Joseph Reilly
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 1999)
RoleFinancial Analyst
Correspondence Address31 Narbonne Avenue
London
SW4 9JR
Director NameAnthony Edward Leyland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 1997)
RoleManaging Director
Correspondence Address32 Birchwood Road
Petts Wood
Bromley
Kent
BR5 1NZ
Director NameMr Vernon Edward Hartley Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Barnham Broom
Norwich
NR9 4DB
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameDirector And Company Secretary Roger David Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSkerries Burney Road
Westhumble
Dorking
Surrey
RH5 6AX
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 1999)
RoleChartered Accountant
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NamePeter Hedges
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCoddimoor Farm
Whaddon
Buckinghamshire
MK17 0LR
Director NameErnest Airey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 June 1995)
RoleChartered Surveyor
Correspondence Address13 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMr Martin Fulton Burdes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Winsham Grove
Battersea
London
SW11 6NB
Director NameMr Anthony Gordon Evans
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1996)
RoleDirector/Financial Controller
Correspondence Address10 Northcliffe Close
Worcester Park
Surrey
KT4 7DS
Director NameMr Mark Ralph Lester
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1999)
RoleChartered Surveyor
Correspondence Address76 Edenbridge Road
Enfield
Middlesex
EN1 2HT
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1999)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1998)
RoleFinancial Controller
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameHenry William Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1999)
RoleChartered Surveyor
Correspondence Address37 Granville Road
Oxted
Surrey
RH8 0BX

Location

Registered Address22 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
25 June 1999Application for striking-off (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
30 March 1999Compulsory strike-off action has been discontinued (1 page)
24 March 1999Return made up to 16/05/98; full list of members (16 pages)
24 March 1999Director resigned (1 page)
13 October 1997Full accounts made up to 31 December 1996 (7 pages)
23 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director resigned
(15 pages)
23 June 1997New director appointed (3 pages)
17 February 1997Full accounts made up to 31 December 1995 (10 pages)
12 August 1996Return made up to 16/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(15 pages)
11 August 1996New director appointed (8 pages)
23 July 1996Director resigned (1 page)
14 November 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
11 August 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Return made up to 16/05/95; full list of members (32 pages)
25 May 1995Director resigned (2 pages)
14 March 1991Return made up to 14/06/90; no change of members (25 pages)
13 June 1989Return made up to 16/05/89; full list of members (21 pages)