Company NameThe Alexander Corporation Limited
Company StatusDissolved
Company Number02204495
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 3 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Muldowney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 March 2004)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address47 Miller Hill Road
Dover
Massachussetts
02030
Secretary NameMichael Muldowney
NationalityAmerican
StatusClosed
Appointed29 January 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 March 2004)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address47 Miller Hill Road
Dover
Massachussetts
02030
Director NameMichael Dolan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 30 March 2004)
RoleChief Accountant
Correspondence Address74 York Road
Mansfield
Ma 02048
United States
Director NameCharles Anthony Sherno
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 1996)
RoleCompany Director/Consultant
Correspondence Address2 Lakeside Spencer House
Vale Of Health Hampstead
London
Nw3
Director NameGraham Alexander
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1999)
RoleManagement Consultant
Correspondence Address200a West End Lane
London
NW6 1SG
Director NameBenedict Cannon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 1997)
RoleConsultant
Correspondence Address28 Binden Road
Stamford Brooke
London
W12 9RJ
Director NameArthur William Crawford Morgan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBovingdon
Marlow Common
Buckinghamshire
SL7 2QR
Secretary NameCharles Anthony Sherno
NationalityAmerican
StatusResigned
Appointed09 June 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 1995)
RoleCompany Director
Correspondence Address2 Lakeside Spencer House
Vale Of Health Hampstead
London
Nw3
Director NameMr Christopher James Crawford Morgan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleManagement Consultantt
Correspondence AddressHornbeam Cottage
1 Waltham Road
Twyford
Berkshire
RG10 9EA
Director NameMichael John Manwaring
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 January 1999)
RoleManagement Consultant
Correspondence Address7 Highgate West Hill
London
N6 4JK
Secretary NamePatricia Jane Gillespie
NationalityBritish
StatusResigned
Appointed13 February 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address54 Cleveland Mansions
Widley Road
London
W9 2LB
Secretary NameJoanne Adams
NationalityBritish
StatusResigned
Appointed20 January 1997(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 January 1999)
RoleCompany Director
Correspondence Address19 Patten Close
Marks Tey
Colchester
Essex
CO6 1ND
Director NamePhilip Graham Goldman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1999)
RoleManagement Consultant
Correspondence Address25 Baxendale
Whetstone
London
N20 0EG
Director NameMichael Garfield Jarrett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 September 1998)
RoleManagement Consultant
Correspondence Address57 Connaught Gardens
London
Nw10
Director NameVincent Charles Perro
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 January 2002)
RoleConsultant
Correspondence Address78 West 12th Street
New York
New York Ny 10011
United States
Director NameDouglas J Tormey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 January 2002)
RoleConsultant
Correspondence Address42 Lake Drive
Darien
Connecticut
06820
Secretary NameDouglas J Tormey
NationalityAmerican
StatusResigned
Appointed29 January 1999(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 January 2002)
RoleConsultant
Correspondence Address42 Lake Drive
Darien
Connecticut
06820
Director NameDavid Schneider
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2002(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 February 2003)
RoleCEO
Correspondence Address120 Reef Mall
Marina Delray
California
90292

Location

Registered Address1st Floor Harvester House
37 Peter Atreet
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£164,070
Cash£7,995
Current Liabilities£1,725

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2003New director appointed (2 pages)
3 November 2003Application for striking-off (1 page)
30 October 2003Director resigned (1 page)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Secretary resigned;director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: elan house 2ND floor 5-11 fetter lane london EC4A 1BR (1 page)
12 July 2002New director appointed (1 page)
12 July 2002New secretary appointed;new director appointed (1 page)
11 January 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
18 June 2001Return made up to 09/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
29 June 1999Registered office changed on 29/06/99 from: 32 brook st london wiy 1AG (1 page)
23 June 1999Return made up to 09/06/99; full list of members (6 pages)
22 March 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
22 March 1999Full accounts made up to 31 December 1998 (13 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 September 1998Director resigned (1 page)
29 June 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 1998Full accounts made up to 31 October 1997 (13 pages)
8 December 1997New director appointed (2 pages)
11 July 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Full accounts made up to 31 October 1996 (14 pages)
14 April 1997Director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
1 August 1996Return made up to 09/06/96; change of members (6 pages)
28 February 1996Full accounts made up to 31 October 1995 (14 pages)
22 February 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
8 August 1995Return made up to 09/06/95; full list of members (6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Full accounts made up to 31 October 1994 (14 pages)
2 June 1994Memorandum and Articles of Association (14 pages)