Company Name04720305 Ltd
Company StatusDissolved
Company Number04720305
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alexander Hole
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(3 weeks after company formation)
Appointment Duration15 years, 4 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Egerton Road
Hale
Cheshire
WA15 8EE
Secretary NameMs Elaine Armstrong
NationalityBritish
StatusResigned
Appointed23 April 2003(3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 20 May 2018)
RoleTeacher
Correspondence Address7 Egerton Road
Hale
Cheshire
WA15 8EE
Director NameMichael McGurk
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 March 2005)
RoleCompany Director
Correspondence Address30 St Georges Road
Stretford
Manchester
Lancashire
M32 9JF
Director NameMs Elaine Armstrong
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2009)
RoleCompany Director
Correspondence Address7 Egerton Road
Hale
Cheshire
WA15 8EE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.alexanderbc.com

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1David Alexander Hole
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,771

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
28 May 2018Termination of appointment of Elaine Armstrong as a secretary on 20 May 2018 (1 page)
25 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
18 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
18 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
15 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
30 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
14 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
31 August 2012Company name changed alexander business consulting LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Company name changed alexander business consulting LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
6 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 September 2009Appointment terminated director elaine armstrong (1 page)
21 September 2009Appointment terminated director elaine armstrong (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 April 2007Return made up to 24/03/07; full list of members (7 pages)
14 April 2007Return made up to 24/03/07; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 April 2006Return made up to 24/03/06; full list of members (7 pages)
3 April 2006Return made up to 24/03/06; full list of members (7 pages)
17 May 2005Return made up to 02/04/05; full list of members (7 pages)
17 May 2005Return made up to 02/04/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
29 December 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
29 December 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
24 March 2004Return made up to 02/04/04; full list of members (6 pages)
24 March 2004Return made up to 02/04/04; full list of members (6 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
8 May 2003New director appointed (2 pages)
2 May 2003Company name changed broomco (3155) LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed broomco (3155) LIMITED\certificate issued on 02/05/03 (2 pages)
2 April 2003Incorporation (19 pages)
2 April 2003Incorporation (19 pages)