Company NameAlexander Jewellers Of Oldham Limited
Company StatusDissolved
Company Number06862118
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Darren Gerald Nutter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
Director NameDonna Ann Nutter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG

Contact

Websitealexander-jewellery.co.uk
Email address[email protected]
Telephone0800 0353134
Telephone regionFreephone

Location

Registered Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Darren Gerald Nutter
51.00%
Ordinary
49 at £1Donna Ann Nutter
49.00%
Ordinary

Financials

Year2014
Net Worth£248,077
Cash£3,923
Current Liabilities£604,740

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 May 2016Delivered on: 25 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 July 2014Delivered on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2009Delivered on: 8 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

6 November 2020Director's details changed for Mr Darren Gerald Nutter on 5 November 2020 (2 pages)
3 April 2020Registered office address changed from 100B Huddersfield Road Oldham Lancashire OL4 2AH to 6 Kirkdale Drive Royton Oldham OL2 5TG on 3 April 2020 (1 page)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 April 2020Director's details changed for Donna Ann Nutter on 3 April 2020 (2 pages)
24 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 September 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
29 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 May 2018Change of details for Mr Darren Nutter as a person with significant control on 20 May 2018 (2 pages)
23 May 2018Change of details for Mr Darren Nutter as a person with significant control on 20 May 2018 (2 pages)
23 May 2018Director's details changed for Darren Gerald Nutter on 20 May 2018 (2 pages)
23 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
23 May 2018Director's details changed for Donna Ann Nutter on 20 May 2018 (2 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Registration of charge 068621180003, created on 24 May 2016 (42 pages)
25 May 2016Registration of charge 068621180003, created on 24 May 2016 (42 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Registration of charge 068621180002 (5 pages)
4 July 2014Registration of charge 068621180002 (5 pages)
6 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Director's details changed for Darren Gerald Nutter on 28 March 2012 (2 pages)
18 May 2012Director's details changed for Donna Ann Nutter on 28 March 2012 (2 pages)
18 May 2012Director's details changed for Darren Gerald Nutter on 28 March 2012 (2 pages)
18 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Donna Ann Nutter on 28 March 2012 (2 pages)
18 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 28 March 2011 (12 pages)
11 May 2011Annual return made up to 28 March 2011 (12 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
19 April 2010Director's details changed for Donna Ann Nutter on 14 April 2010 (3 pages)
19 April 2010Director's details changed for Darren Gerald Nutter on 14 April 2010 (3 pages)
19 April 2010Director's details changed for Donna Ann Nutter on 14 April 2010 (3 pages)
19 April 2010Director's details changed for Darren Gerald Nutter on 14 April 2010 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2009Incorporation (12 pages)
28 March 2009Incorporation (12 pages)