Company NameAlexander Construction (Northern) Limited
DirectorsJohn Frederick Murphy and Peter Alexander Murphy
Company StatusDissolved
Company Number01913355
CategoryPrivate Limited Company
Incorporation Date14 May 1985(38 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Frederick Murphy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address103 Astley Street
Tyldesley
Gt Manchester
M29 7BA
Director NamePeter Alexander Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleLighting Manufacturer
Correspondence Address9 Bispham Road
Poulton Le Fylde
Lancashire
FY6 7PE
Secretary NamePeter Alexander Murphy
NationalityBritish
StatusCurrent
Appointed28 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 Bispham Road
Poulton Le Fylde
Lancashire
FY6 7PE
Director NameAnne Marie Murphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
RoleLighting Manufacturer
Correspondence Address9 Bispham Road
Poulton Le Fylde
Lancashire
FY6 7PE

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategorySmall
Accounts Year End01 October

Filing History

14 June 1997Dissolved (1 page)
14 March 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
6 September 1995Liquidators statement of receipts and payments (6 pages)