Company NameAlexia Systems Ltd
Company StatusDissolved
Company Number05825301
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 10 months ago)
Dissolution Date5 March 2024 (3 weeks, 2 days ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameJoanne Payne
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 05 March 2024)
RoleOccupational Health Nurse
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellenshaw Close
Rochdale
OL12 7GP
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Ian Patrick Rogers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wyndale Road
Oldham
Lancashire
OL8 3DB
Director NameMr Robert Graham Briscoe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Dewhurst Road Syke
Rochdale
Lancashire
OL12 9TW
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX
Secretary NameMr Robert Graham Briscoe
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Dewhurst Road Syke
Rochdale
Lancashire
OL12 9TW

Contact

Websitealexiasystems.co.uk

Location

Registered AddressUnit 10 Buckley Road Industrial
Estate Buckley Road
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

25 at £1Mr Ian Patrick Rogers
25.00%
Ordinary
25 at £1Mr Robert Graham Briscoe
25.00%
Ordinary
25 at £1Mrs D. Briscoe
25.00%
Ordinary
25 at £1Mrs J. Rogers
25.00%
Ordinary

Financials

Year2014
Net Worth£86,892
Cash£34,596
Current Liabilities£128,835

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

1 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 30 August 2022 (2 pages)
1 June 2022Notification of Doreen Briscoe as a person with significant control on 24 May 2021 (2 pages)
31 May 2022Withdrawal of a person with significant control statement on 31 May 2022 (2 pages)
31 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
27 May 2022Accounts for a dormant company made up to 30 August 2021 (2 pages)
19 September 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
10 September 2021Termination of appointment of Robert Graham Briscoe as a secretary on 17 February 2021 (1 page)
10 September 2021Director's details changed for Joanne Payne on 10 September 2021 (2 pages)
10 September 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
10 September 2021Termination of appointment of Robert Graham Briscoe as a director on 17 February 2021 (1 page)
9 September 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Appointment of Joanne Payne as a director on 8 September 2021 (2 pages)
24 August 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 February 2019Termination of appointment of Ian Patrick Rogers as a director on 4 February 2019 (1 page)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 June 2012Director's details changed for Mr Robert Graham Briscoe on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Ian Patrick Rogers on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Ian Patrick Rogers on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Robert Graham Briscoe on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Robert Graham Briscoe on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Robert Graham Briscoe on 13 June 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
25 May 2011Annual return made up to 23 May 2011 (15 pages)
25 May 2011Annual return made up to 23 May 2011 (15 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2009Return made up to 23/05/09; no change of members (8 pages)
1 June 2009Return made up to 23/05/09; no change of members (8 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2008Return made up to 23/05/08; full list of members (4 pages)
2 September 2008Return made up to 23/05/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 September 2007Return made up to 23/05/07; full list of members (7 pages)
1 September 2007Return made up to 23/05/07; full list of members (7 pages)
25 July 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
25 July 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
6 September 2006Registered office changed on 06/09/06 from: bridge house mellor street rochdale lancs OL12 6AA (1 page)
6 September 2006Registered office changed on 06/09/06 from: bridge house mellor street rochdale lancs OL12 6AA (1 page)
12 June 2006Registered office changed on 12/06/06 from: bridge house mellor street rochdale lancs OL12 6AA (1 page)
12 June 2006Registered office changed on 12/06/06 from: bridge house mellor street rochdale lancs OL12 6AA (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
23 May 2006Incorporation (14 pages)
23 May 2006Incorporation (14 pages)