Company NameAlexandra Court Management Services Limited
Company StatusDissolved
Company Number04689975
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeraldine Egan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Alexander Court
Partington
Manchester
M31 4NR
Director NameSteven Stuart Spencer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B1 Ennis Close
Roundthorn Industrial Estate
Manchester
M23 9LE
Secretary NameSteven Stuart Spencer
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B1 Ennis Close
Roundthorn Industrial Estate
Manchester
M23 9LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit B1 Ennis Close
Roundthorn Industrial Estate
Manchester
M23 9LE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Shareholders

22 at £1Echobay Properties LTD
84.62%
Ordinary B
2 at £1Echobay Properties LTD
7.69%
Ordinary A
1 at £1Geraldine Egan
3.85%
Ordinary B
1 at £1Melic F. Panjora
3.85%
Ordinary B

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
13 August 2015Registered office address changed from 5a Alexandra Court Warburton Lane Partington Manchester M31 4NJ to Unit B1 Ennis Close Roundthorn Industrial Estate Manchester M23 9LE on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 5a Alexandra Court Warburton Lane Partington Manchester M31 4NJ to Unit B1 Ennis Close Roundthorn Industrial Estate Manchester M23 9LE on 13 August 2015 (1 page)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 26
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 26
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 26
(5 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 26
(5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 26
(5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 26
(5 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 March 2013Director's details changed for Steven Stuart Spencer on 1 April 2012 (2 pages)
14 March 2013Secretary's details changed for Steven Stuart Spencer on 1 April 2012 (1 page)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Steven Stuart Spencer on 1 April 2012 (2 pages)
14 March 2013Secretary's details changed for Steven Stuart Spencer on 1 April 2012 (1 page)
14 March 2013Director's details changed for Steven Stuart Spencer on 1 April 2012 (2 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Secretary's details changed for Steven Stuart Spencer on 1 April 2012 (1 page)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 April 2010Director's details changed for Geraldine Egan on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Geraldine Egan on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Geraldine Egan on 1 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from clive house, clive street bolton lancashire BL1 1ET (1 page)
13 January 2009Return made up to 07/03/08; full list of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from clive house, clive street bolton lancashire BL1 1ET (1 page)
13 January 2009Return made up to 07/03/08; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
31 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 October 2007Return made up to 07/03/07; full list of members (3 pages)
23 October 2007Return made up to 07/03/07; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 March 2006Return made up to 07/03/06; full list of members (5 pages)
16 March 2006Return made up to 07/03/06; full list of members (5 pages)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 April 2005Return made up to 07/03/05; full list of members (5 pages)
7 April 2005Return made up to 07/03/05; full list of members (5 pages)
13 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 September 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
14 September 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
25 March 2004Return made up to 07/03/04; full list of members (9 pages)
25 March 2004Return made up to 07/03/04; full list of members (9 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
16 April 2003Ad 07/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 April 2003Ad 07/03/03--------- £ si 24@1=24 £ ic 3/27 (4 pages)
16 April 2003Ad 07/03/03--------- £ si 24@1=24 £ ic 3/27 (4 pages)
16 April 2003Ad 07/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 March 2003Incorporation (20 pages)
7 March 2003Incorporation (20 pages)