Company NameCharles Alexander Limited
Company StatusDissolved
Company Number03805684
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAndrew Paul Webb
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RolePublisher
Correspondence Address36 Avenue D'Orouet
St. Jean De Monts
85160
France
Director NameDavid Webb
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleTextile Technologist
Correspondence Address36 Avenue D'Orouet
St. Jean De Monts
85160
France
Secretary NameFrank Eric Newton
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbank, 72 Worsley Road
Worsley
Manchester
Lancashire
M28 2SN
Director NameMartin Alfred Savage
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2002(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 07 July 2004)
RoleProperty Consultant
Correspondence AddressStang Kermorin
Elliant
29370
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCity House
605 Oldham Road, Failsworth
Manchester
M35 9AN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£212,028
Current Liabilities£212,028

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 12/07/06; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Return made up to 12/07/05; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 July 2004Director resigned (1 page)
1 September 2003Return made up to 12/07/03; full list of members (7 pages)
5 March 2003Registered office changed on 05/03/03 from: 642 oldham road failsworth manchester lancashire M35 9DU (1 page)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Ad 17/07/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
13 July 2001Return made up to 12/07/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 August 2000Return made up to 12/07/00; full list of members (6 pages)
11 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 2000Ad 13/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 February 2000£ nc 100/100000 12/01/00 (1 page)
5 August 1999Registered office changed on 05/08/99 from: 1 duke street failsworth manchester lancashire M35 9DN (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (20 pages)