Company NameAlbuild UK Limited
Company StatusDissolved
Company Number02805491
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Previous NameLilley Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(4 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameMarek Boleslaw Robert Charleson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(6 years after company formation)
Appointment Duration25 years
RoleChartered Accountant
Correspondence AddressLr 3734/346 Othay Road
Nairobi
Kenya
Director NameJean McKay Ellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(6 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Correspondence AddressSherwood
Village Road, Northop Hall
Mold
Flintshire
CH7 6HS
Wales
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(7 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NamePaul Davies Gill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 1993)
RoleSolicitor
Correspondence AddressHartlip House
The Street, Hartlip
Sittingbourne
Kent
ME9 7TL
Director NameMr Dennis Claude Godber
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 1993)
RoleSurveyor
Correspondence Address55 Broomfield Road
Beckenham
Kent
BR3 3QD
Secretary NamePaul Davies Gill
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration6 days (resigned 29 April 1993)
RoleSolicitor
Correspondence AddressHartlip House
The Street, Hartlip
Sittingbourne
Kent
ME9 7TL
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 1996)
RoleAccountant
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameNigel John Linstead
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 1996)
RoleSurveyor
Correspondence Address27 Overhill
Homefield Road
Warlingham
Surrey
CR3 9JR
Secretary NameRobert Eric Codling
NationalityBritish
StatusResigned
Appointed29 April 1993(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 1996)
RoleAccountant
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameGeoffrey Richard Dys
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed26 January 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 1999)
RoleProperty Manager
Correspondence Address214/656 Limuru Road
Muthaiga
Nairobi
Foreign
Director NameGrant Shirris Litkie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed26 January 1998(4 years, 10 months after company formation)
Appointment Duration5 days (resigned 31 January 1998)
RoleCompany Director
Correspondence Address3 Hartman Road
Gunhill
Harare
Foreign
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Director NameJohn Bruce Raisbeck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Secretary NameJohn Bruce Raisbeck
NationalityBritish
StatusResigned
Appointed26 January 1998(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed12 December 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 1998)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Location

Registered AddressLloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2,871,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 October 2002Dissolved (1 page)
8 July 2002Liquidators statement of receipts and payments (6 pages)
8 July 2002Return of final meeting in a members' voluntary winding up (4 pages)
17 September 2001Registered office changed on 17/09/01 from: first floor lancaster house mercury court tithebarn street liverpool merseyside L2 2RG (1 page)
12 September 2001Declaration of solvency (4 pages)
12 September 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 2001Secretary resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: york house mercury court liverpool L2 2RG (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Full accounts made up to 30 September 2000 (10 pages)
7 March 2001Director resigned (1 page)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
5 June 2000New director appointed (3 pages)
5 May 2000Return made up to 31/03/00; full list of members (7 pages)
13 October 1999Director resigned (1 page)
20 September 1999Return made up to 31/03/99; full list of members (5 pages)
27 August 1999New director appointed (2 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
11 June 1999Director's particulars changed (1 page)
22 May 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
17 March 1999Return made up to 31/03/98; full list of members (10 pages)
3 March 1999New director appointed (2 pages)
29 January 1999New director appointed (1 page)
7 January 1999New secretary appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
2 April 1998Full accounts made up to 30 September 1997 (7 pages)
24 February 1998New director appointed (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: 4 grosvenor place london SW1X 7DL (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed;new director appointed (1 page)
15 January 1998Ad 12/09/97--------- £ si 2870712@1=2870712 £ ic 2/2870714 (2 pages)
15 January 1998Particulars of contract relating to shares (4 pages)
9 December 1997Director's particulars changed (2 pages)
19 September 1997£ nc 1000/2900000 11/09/97 (1 page)
19 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 September 1997Director's particulars changed (2 pages)
4 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 April 1997Return made up to 31/03/97; full list of members (9 pages)
14 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
16 January 1997Company name changed lilley developments LIMITED\certificate issued on 17/01/97 (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (3 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997Registered office changed on 14/01/97 from: sunley house olds approach tolpits watford WD1 8TB (1 page)
15 August 1996Auditor's resignation (1 page)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995Return made up to 31/03/95; full list of members (12 pages)