Company NameR.F. & J. Alexander & Co. Limited
Company StatusDissolved
Company Number00481273
CategoryPrivate Limited Company
Incorporation Date20 April 1950(74 years ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(48 years after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2000)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(48 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(48 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 January 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Michael Peter Bond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnrooden Farm
Shuckburgh Road Priors Marston
Southam
Warwickshire
CV47 7RY
Director NameAllan David Mc Conachie
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1993)
RoleTextile Manufacturer
Correspondence Address10 Mkoko Road
Kloof 3600
Natal
Foreign
Director NameMr James Alfred Harrison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Paddock
Hermitage Lane
Holmes Chapel
Cheshire
CW4 1HB
Director NameMichael Butler Hill
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1996)
RoleExecutive
Correspondence Address64 Broadway
Bramhall
Stockport
Cheshire
SK7 3BU
Director NameNicholas John Kershaw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressHorderley
Craven Arms
Shropshire
SY7 8HR
Wales
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed01 August 1992(42 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(44 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(46 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(48 years after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(48 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(48 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
4 August 1999Return made up to 01/08/99; full list of members (6 pages)
28 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
17 August 1998Return made up to 01/08/98; no change of members (7 pages)
14 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
27 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 August 1997Return made up to 01/08/97; full list of members (7 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 August 1996Return made up to 01/08/96; full list of members (8 pages)
5 July 1996New director appointed (1 page)
22 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
30 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 August 1995Return made up to 01/08/95; full list of members (7 pages)
3 July 1995Director resigned (4 pages)
3 July 1995New director appointed (4 pages)