Company NameAlexandra Claire Interiors Limited
Company StatusDissolved
Company Number02404634
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameDrapes By Alexandra Claire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameAlexandra Claire Mackey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(7 years after company formation)
Appointment Duration13 years (closed 18 August 2009)
RoleCompany Director
Correspondence AddressBradgate House
Harrington Road
Altrincham
Cheshire
WA14 4QY
Secretary NameAlexandra Claire Mackey
NationalityBritish
StatusClosed
Appointed31 July 1996(7 years after company formation)
Appointment Duration13 years (closed 18 August 2009)
RoleCompany Director
Correspondence AddressBradgate House
Harrington Road
Altrincham
Cheshire
WA14 4QY
Director NameBrian Francis Dyson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence Address4 Falconwood Chase
Worsley
Manchester
M28 1FG
Director NameMr Neil St John Mackey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Worsley Road
Worsley
Manchester
Lancashire
M28 2SJ
Secretary NameMs Paula Jean Foden
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chapel Cottage
New Chapel Lane
Horwich
Bolton
BL6 6QN
Director NameMr David Brian Dyson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gorsey Lane
Altrincham
Cheshire
WA14 4AS
Director NameMichael Sean Gilmour
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address47 Buckley Street
Macclesfield
Cheshire
SK11 6UH

Location

Registered Address420 Palatine Road
Northenden
Manchester
M22 4JT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,911
Cash£24
Current Liabilities£59,952

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 July 2007Return made up to 24/06/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 July 2006Return made up to 24/06/06; full list of members (7 pages)
2 June 2006Director resigned (1 page)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 July 2005Return made up to 26/06/05; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 July 2003Return made up to 10/07/03; full list of members (7 pages)
9 October 2002Return made up to 14/07/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 August 2001Return made up to 14/07/01; full list of members (7 pages)
13 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 June 2001New director appointed (2 pages)
26 June 2001Company name changed drapes by alexandra claire limit ed\certificate issued on 26/06/01 (2 pages)
17 January 2001Director resigned (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
1 May 1998Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
20 August 1997Registered office changed on 20/08/97 from: unit D3, europa trading estate stoneclough road,radcliffe manchester M26 9HE (1 page)
19 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1997Full accounts made up to 31 July 1996 (4 pages)
14 October 1996Ad 01/08/96--------- £ si 9990@1=9990 £ ic 10/10000 (2 pages)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 1996£ nc 1000/10000 01/08/96 (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Company name changed daleswood developments LIMITED\certificate issued on 24/09/96 (2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Return made up to 14/07/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
29 August 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 August 1995Secretary's particulars changed (2 pages)