Company NameAlaya Developments Ltd
Company StatusDissolved
Company Number10803756
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John James Arrowsmith
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Milton House
Milton Street
Widnes
WA8 0QL
Director NameJason Peter Adams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Milton House
Milton Street
Widnes
WA8 0QL
Director NameRaymond John Lawson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Milton House
Milton Street
Widnes
WA8 0QL

Location

Registered AddressUnit 1 Milton House
Milton Street
Widnes
WA8 0QL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
16 November 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
15 June 2018Cessation of Jason Peter Adams as a person with significant control on 15 June 2018 (1 page)
15 June 2018Registered office address changed from 43 Derby Road Widnes Cheshire WA8 9LG United Kingdom to Unit 1 Milton House Milton Street Widnes WA8 0QL on 15 June 2018 (1 page)
15 June 2018Cessation of Raymond John Lawson as a person with significant control on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Jason Peter Adams as a director on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Raymond John Lawson as a director on 15 June 2018 (1 page)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)