Company NameAlexander Kitchens Limited
DirectorsAgostino Morelli and Antonio De Blasio
Company StatusDissolved
Company Number03132395
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Previous NameCalypso Way Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAgostino Morelli
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed29 February 1996(3 months after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence AddressVia Gb Lombardi N 19
Fano Ps
61032
Secretary NameBrenda Smith
NationalityBritish
StatusCurrent
Appointed18 April 1997(1 year, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address30 Barford Close
Westbrook
Warrington
Cheshire
WA5 5TL
Director NameAntonio De Blasio
Date of BirthApril 1941 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed05 January 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address36 Chester Road
Helsby
Warrington
WA6 0EZ
Director NameMr Alexander Fairlie Peckham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1997)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address285 Moorside Road
Flixton
Manchester
M41 5RX
Secretary NameMr Alexander Fairlie Peckham
NationalityBritish
StatusResigned
Appointed29 February 1996(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1997)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address285 Moorside Road
Flixton
Manchester
M41 5RX
Director NameStephen Bourne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 02 January 1998)
RoleSales Manager
Correspondence Address20 Dove Close
Warrington
Cheshire
WA3 6QH
Director NameMichael John English
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address30 New Street
Lutterworth
Leicestershire
LE17 4PQ
Director NameNigel Gerken
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address20 Broadwell Drive
Pennington
Leigh
Lancashire
WN7 3NE
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed15 January 1996(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 February 1996)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed15 January 1996(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 February 1996)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 March 2003Dissolved (1 page)
18 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Notice of Constitution of Liquidation Committee (2 pages)
10 January 2000Appointment of a voluntary liquidator (1 page)
10 January 2000Statement of affairs (10 pages)
10 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 1999Registered office changed on 19/07/99 from: 3 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
13 July 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
30 December 1998Auditor's resignation (1 page)
21 December 1998Return made up to 29/11/98; full list of members (6 pages)
25 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 September 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
11 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 October 1997Full accounts made up to 30 April 1997 (13 pages)
6 October 1997Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
2 February 1997New director appointed (1 page)
2 February 1997Return made up to 29/11/96; full list of members (6 pages)
10 July 1996Accounting reference date notified as 31/12 (1 page)
11 April 1996Registered office changed on 11/04/96 from: steam packet house 6TH floor 76 cross street manchester M2 4JU (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996New secretary appointed;new director appointed (1 page)
26 March 1996Director resigned (2 pages)
1 February 1996Company name changed calypso way LIMITED\certificate issued on 02/02/96 (2 pages)
31 January 1996Director resigned (1 page)
29 November 1995Incorporation (16 pages)