Company NameAylresford Engineering Limited
Company StatusDissolved
Company Number03367124
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Annison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRookery Nook
Wotton End
Ludgershall
Buckinghamshire
HP18 9NT
Director NamePaul David Borsberry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleEngineer
Correspondence Address9 Westhorpe Road
Marlow
Buckinghamshire
SL7 1LB
Director NameBrian Gibbs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleEngineer
Correspondence Address64 Woodlands Avenue
Woodley
Reading
Berkshire
RG5 3HL
Secretary NameBarry James Long
NationalityBritish
StatusCurrent
Appointed22 July 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressHighwood House Kiln Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0PU
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address9 High Street
Elstree
Borehamwood
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 October 2000Dissolved (1 page)
31 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 1998Appointment of a voluntary liquidator (1 page)
9 November 1998Statement of affairs (5 pages)
20 October 1998Registered office changed on 20/10/98 from: unit 17A soho mills industrial estate, wooburn green high wycombe buckinghamshire HP10 0PF (1 page)
17 June 1998Return made up to 08/05/98; full list of members (6 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
8 May 1997Incorporation (10 pages)