Company NameAlexandra Drive Management Company Limited
Company StatusDissolved
Company Number04269910
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Dowling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed14 August 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceIreland
Correspondence AddressLinlow Park Nashogue
Killena
Gorey
Co Wexford
Ireland
Director NameFrancis Edward Patterson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RoleBuilder
Correspondence Address6 Saint Ambrose Grove
Liverpool
Merseyside
L4 2RL
Secretary NameMark Dowling
NationalityIrish
StatusClosed
Appointed14 August 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceIreland
Correspondence AddressLinlow Park Nashogue
Killena
Gorey
Co Wexford
Ireland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Stafford And Co
Nelson Mill Gaskell Street
Bolton
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 March 2007Return made up to 14/08/06; full list of members (4 pages)
30 October 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 October 2006Return made up to 14/08/05; full list of members (4 pages)
14 July 2005Registered office changed on 14/07/05 from: 1 riding house street london W1A 3AS (1 page)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 October 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/04
(10 pages)
14 October 2004Ad 17/09/03--------- £ si 9@1=9 £ ic 1/10 (5 pages)
30 September 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
30 September 2004Accounts for a dormant company made up to 31 August 2002 (4 pages)
31 August 2004Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(287) ‐ Registered office changed on 31/08/04
(8 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 September 2001Secretary resigned (1 page)