Company NameAlexander Stone & Associates Limited
DirectorsTimothy Booth and John Livingstone
Company StatusDissolved
Company Number02922799
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Booth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(same day as company formation)
RoleSecretary
Correspondence Address19 Moordale Road
Knutsford
Cheshire
WA16 8ET
Director NameJohn Livingstone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address38 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX
Secretary NameTimothy Booth
NationalityBritish
StatusCurrent
Appointed26 April 1994(same day as company formation)
RoleSecretary
Correspondence Address19 Moordale Road
Knutsford
Cheshire
WA16 8ET
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressLevy Gee South Central
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£51,533

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2000Appointment of a voluntary liquidator (2 pages)
4 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2000Statement of affairs (6 pages)
1 December 2000Registered office changed on 01/12/00 from: castlegate house 12 cumberland street macclesfield cheshire SK10 1DD (1 page)
13 July 2000Auditor's resignation (1 page)
10 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 July 1999Return made up to 26/04/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 June 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
8 July 1996Return made up to 26/04/96; no change of members (4 pages)
6 July 1996Registered office changed on 06/07/96 from: 57 sandy lane oughtington lymm cheshire WA13 9HS (1 page)
10 April 1996Registered office changed on 10/04/96 from: 12 cumberland street macclesfield cheshire SK10 1DD (1 page)
22 January 1996Accounting reference date extended from 03/04 to 30/04 (1 page)
20 December 1995Accounts for a small company made up to 3 April 1995 (4 pages)