Company NameAlexander Imports Ltd
Company StatusDissolved
Company Number04096479
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NameAlexandar Imports Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Petsas
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2003)
RoleCompany Director
Correspondence Address47 Clifford Lamb Court
Hillingdon Drive
Manchester
M9 7DB
Director NameStella Petsas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2003)
RoleSales Director
Correspondence Address47 Clifford Lamb Court
Hillingdon Drive
Manchester
Lancashire
M9 7DB
Secretary NameStella Petsas
NationalityBritish
StatusClosed
Appointed13 June 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2003)
RoleCompany Director
Correspondence Address47 Clifford Lamb Court
Hillingdon Drive
Manchester
Lancashire
M9 7DB
Director NameAlexander Petsas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2002)
RoleGeneral Importer
Correspondence Address90 Rugby Road
Rochdale
Lancashire
OL12 0DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
29 May 2002Director resigned (1 page)
14 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
12 January 2001New director appointed (2 pages)
2 January 2001Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2001Registered office changed on 02/01/01 from: second floor hilton house 21 the downs altrincham WA14 2QD (1 page)
2 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
21 November 2000Company name changed alexandar imports LTD\certificate issued on 22/11/00 (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)