Hale
Cheshire
WA15 8EE
Secretary Name | Ms Elaine Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 May 2018) |
Role | Teacher |
Correspondence Address | 7 Egerton Road Hale Cheshire WA15 8EE |
Director Name | Michael McGurk |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 30 St Georges Road Stretford Manchester Lancashire M32 9JF |
Director Name | Ms Elaine Armstrong |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2009) |
Role | Company Director |
Correspondence Address | 7 Egerton Road Hale Cheshire WA15 8EE |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.alexanderbc.com |
---|
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | David Alexander Hole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,771 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (3 pages) |
28 May 2018 | Termination of appointment of Elaine Armstrong as a secretary on 20 May 2018 (1 page) |
25 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
15 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
14 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Company name changed alexander business consulting LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Company name changed alexander business consulting LIMITED\certificate issued on 31/08/12
|
9 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
6 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Appointment terminated director elaine armstrong (1 page) |
21 September 2009 | Appointment terminated director elaine armstrong (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
17 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
29 December 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
29 December 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 02/04/04; full list of members (6 pages) |
24 March 2004 | Return made up to 02/04/04; full list of members (6 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
8 May 2003 | New director appointed (2 pages) |
2 May 2003 | Company name changed broomco (3155) LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed broomco (3155) LIMITED\certificate issued on 02/05/03 (2 pages) |
2 April 2003 | Incorporation (19 pages) |
2 April 2003 | Incorporation (19 pages) |