Company NameAylsham Business Estates Limited
Company StatusDissolved
Company Number02444009
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlyssa Montague
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(2 years after company formation)
Appointment Duration12 years, 2 months (closed 03 February 2004)
RoleAdministrator
Correspondence AddressStationbridge House
Blake Hall Road
Ongar
Essex
CM5 9LN
Director NameMr Lewis Montague
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(2 years after company formation)
Appointment Duration12 years, 2 months (closed 03 February 2004)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStationbridge House
Blake Hall Road
Ongar
Essex
CM5 9LN
Secretary NameAlyssa Montague
NationalityBritish
StatusClosed
Appointed17 November 1991(2 years after company formation)
Appointment Duration12 years, 2 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressStationbridge House
Blake Hall Road
Ongar
Essex
CM5 9LN

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£279,626
Cash£63,849
Current Liabilities£904,776

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2003Application for striking-off (1 page)
16 December 2002Return made up to 17/11/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
10 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Return made up to 17/11/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Return made up to 17/11/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Return made up to 17/11/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Return made up to 17/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1997Return made up to 17/11/95; full list of members (6 pages)
22 January 1997Return made up to 17/11/94; no change of members (4 pages)
22 January 1997Return made up to 17/11/96; full list of members (6 pages)
22 July 1996Receiver ceasing to act (2 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Receiver's abstract of receipts and payments (5 pages)