Company NameThe Alexander Partnership (Manchester) Limited
Company StatusDissolved
Company Number04735497
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameUlick Alexander Burke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Pond House
8 Rothay Drive, Reddish Vale
Stockport
SK5 6TQ
Director NameMrs Barbara Ellen Miller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale Pond House
8 Rothay Drive, Reddish Vale
Stockport
SK5 6TQ
Secretary NameMrs Barbara Ellen Miller
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale Pond House
8 Rothay Drive, Reddish Vale
Stockport
SK5 6TQ

Location

Registered Address153 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4HY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

50 at 1Ms Barbara Miller
50.00%
Ordinary
50 at 1Ulick Alexander Burke
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,524
Cash£8,232
Current Liabilities£125,284

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 15/04/09; full list of members (4 pages)
5 June 2009Return made up to 15/04/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2008Return made up to 15/04/08; full list of members (4 pages)
8 July 2008Return made up to 15/04/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
16 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
17 January 2008Registered office changed on 17/01/08 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
17 January 2008Registered office changed on 17/01/08 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
26 July 2007Return made up to 15/04/07; full list of members (2 pages)
26 July 2007Return made up to 15/04/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 May 2006Return made up to 15/04/06; full list of members (7 pages)
19 May 2006Return made up to 15/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 June 2005Return made up to 15/04/05; full list of members (7 pages)
13 June 2005Return made up to 15/04/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 November 2004Registered office changed on 09/11/04 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page)
9 November 2004Ad 01/04/04--------- £ si 99@1 (2 pages)
9 November 2004Ad 01/04/04--------- £ si 99@1 (2 pages)
9 November 2004Registered office changed on 09/11/04 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page)
10 May 2004Return made up to 15/04/04; full list of members (7 pages)
10 May 2004Return made up to 15/04/04; full list of members (7 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
15 April 2003Incorporation (12 pages)
15 April 2003Incorporation (12 pages)