Company NameAlexandra Clare Limited
DirectorBarry Spenser James
Company StatusDissolved
Company Number02932514
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 10 months ago)
Previous NamePremier Selections Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Barry Spenser James
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Allansford Avenue
Waverton
Chester
Cheshire
CH3 7QH
Wales
Secretary NameJennifer Ann James
NationalityBritish
StatusCurrent
Appointed24 May 1994(same day as company formation)
RoleBook Keeper
Correspondence Address10 Allansford Avenue
Waverton
Chester
Cheshire
CH3 7QH
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 February 1998Dissolved (1 page)
4 November 1997Liquidators statement of receipts and payments (5 pages)
4 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1997Liquidators statement of receipts and payments (5 pages)
24 January 1996Appointment of a voluntary liquidator (1 page)
18 January 1996Registered office changed on 18/01/96 from: redwither tower redwither business complex wrexham industrial estate wrexham LL13 9UE (1 page)
7 October 1995Particulars of mortgage/charge (4 pages)
12 June 1995Return made up to 24/05/95; full list of members (6 pages)
12 June 1995Registered office changed on 12/06/95 from: ash road wrexham industrial estate wrexham clwyd LL13 9UF (1 page)
1 June 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
6 April 1995Company name changed premier selections LIMITED\certificate issued on 07/04/95 (4 pages)