Company NameAulay Developments Limited
Company StatusDissolved
Company Number02713014
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 11 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameWilliam Brett Allen
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(same day as company formation)
RoleChartered Surveyor
Correspondence Address4 Barb Mews
London
W6 7PA
Secretary NameWilliam Brett Allen
NationalityBritish
StatusClosed
Appointed17 August 1994(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address4 Barb Mews
London
W6 7PA
Director NameSimon Peter Arscott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 21 January 2003)
RoleSolicitor
Correspondence Address23 Sulgrave Road
London
W6 7RD
Director NameMr David Glyn Pritchard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Meadows
Long Bennington
Newark On Trent
Nottinghamshire
NG23 5EL
Secretary NameMr Ian Douglas Hood
NationalityBritish
StatusResigned
Appointed08 May 1993(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1994)
RoleCompany Director
Correspondence Address71 Ifield Road
London
SW10 9AU
Director NameSimon Peter Arscott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(2 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 July 1994)
RoleSolicitor
Correspondence Address23 Sulgrave Road
London
W6 7RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1993(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 1993)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Barb Mews
London
W6 7PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
17 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 1999 (14 pages)
12 May 2000Return made up to 08/05/00; full list of members (6 pages)
28 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
25 February 2000Full accounts made up to 31 March 1998 (15 pages)
25 February 2000Full accounts made up to 31 March 1997 (17 pages)
12 October 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 1999Registered office changed on 20/09/99 from: 61 loughborough road west bridgford nottingham NG2 7LA (1 page)
19 May 1999New director appointed (2 pages)
5 January 1999Return made up to 08/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1997Return made up to 08/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Registered office changed on 17/07/96 from: 5 the meadows long bennington newark on trent nottinghamshire NG23 5EL (1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Return made up to 08/05/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 May 1995Return made up to 08/05/95; no change of members (4 pages)