Company NameAlexander Preservations Limited
Company StatusDissolved
Company Number04671730
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Yasine Mohamed Suleman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address44 Towncroft Avenue
Middleton
Manchester
Lancashire
M24 5DB
Secretary NameMrs Barbara Suleman
NationalityBritish
StatusResigned
Appointed26 February 2003(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address44 Towncroft Avenue
Middleton
Manchester
Lancashire
M24 5DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitealexanderbuilders.co.uk/
Email address[email protected]
Telephone0161 2878507
Telephone regionManchester

Location

Registered Address770 Ashton Road
Bardsley Oldham
Lancashire
OL8 2RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Shareholders

1 at 0.5B Suleman
50.00%
Ordinary
1 at 0.5Y Suleman
50.00%
Ordinary

Financials

Year2014
Net Worth£8,718
Cash£11,450
Current Liabilities£16,589

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Termination of appointment of Yasine Suleman as a director (1 page)
8 February 2012Termination of appointment of Barbara Suleman as a secretary on 30 September 2010 (1 page)
8 February 2012Termination of appointment of Yasine Mohamed Suleman as a director on 30 September 2010 (1 page)
8 February 2012Termination of appointment of Barbara Suleman as a secretary (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Secretary's details changed for Barbara Suleman on 19 February 2010 (1 page)
18 June 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(5 pages)
18 June 2010Secretary's details changed for Barbara Suleman on 19 February 2010 (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(5 pages)
18 June 2010Director's details changed for Yasine Suleman on 19 February 2010 (2 pages)
18 June 2010Director's details changed for Yasine Suleman on 19 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 19/02/09; full list of members (5 pages)
14 May 2009Return made up to 19/02/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Return made up to 19/02/08; full list of members (6 pages)
29 December 2008Return made up to 19/02/08; full list of members (6 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 19/02/07; full list of members (6 pages)
25 May 2007Return made up to 19/02/07; full list of members (6 pages)
8 May 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
8 May 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
2 March 2007Return made up to 19/02/06; full list of members (6 pages)
2 March 2007Return made up to 19/02/06; full list of members (6 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 March 2005Return made up to 19/02/05; full list of members (6 pages)
16 March 2005Return made up to 19/02/05; full list of members (6 pages)
1 March 2004Return made up to 19/02/04; full list of members (6 pages)
1 March 2004Return made up to 19/02/04; full list of members (6 pages)
3 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 March 2003Registered office changed on 23/03/03 from: 770 ashton road, bardsey oldham lancs OL8 3HW (1 page)
23 March 2003Ad 26/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Ad 26/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 770 ashton road, bardsey oldham lancs OL8 3HW (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)