Company NameALAN Ayers & Co Limited
Company StatusDissolved
Company Number07259847
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NameCU Residential Properties Ltd

Directors

Director NameChristopher Colin Uings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coniscliffe Road
Darlington
County Durham
DL3 7EE
Secretary NameChristopher Colin Uings
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address21 Coniscliffe Road
Darlington
Co Durham
DL3 7EE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (2 pages)
6 May 2011Application to strike the company off the register (2 pages)
17 January 2011Certificate of fact - name corrected from alan ayres & co LIMITED to alan ayers & co LIMITED (1 page)
17 January 2011Certificate of fact - name corrected from alan ayres & co LIMITED to alan ayers & co LIMITED (1 page)
7 January 2011Company name changed cu residential properties LTD\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
  • ANNOTATION Other changed it s name on 7TH january 2011 to alan ayers & co LIMITED and not the name alan ayres & co LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
7 January 2011Company name changed cu residential properties LTD\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
  • ANNOTATION Changed it s name on 7TH january 2011 to alan ayers & co LIMITED and not the name alan ayres & co LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
7 January 2011Change of name notice (1 page)
7 January 2011Change of name notice (1 page)
15 June 2010Appointment of Christopher Colin Uings as a secretary (3 pages)
15 June 2010Appointment of Christopher Colin Uings as a secretary (3 pages)
15 June 2010Appointment of Christopher Colin Uings as a director (3 pages)
15 June 2010Appointment of Christopher Colin Uings as a director (3 pages)
14 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
14 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
24 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 May 2010Incorporation
Statement of capital on 2010-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 May 2010Incorporation
Statement of capital on 2010-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)