Company NameAlixis Limited
Company StatusDissolved
Company Number07062421
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)
Dissolution Date20 January 2023 (1 year, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Zaida Quershi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2015(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 20 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a 132-134
Higher Ardwick
Manchester
M12 6DA
Director NameMr Zafar Iqbal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Oldham
OL9 7BY
Director NameMr Waqas Manzoor
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Holmrook Road
Preston
Lancashire
PR1 6ST
Director NameMs Ramila Dalpatbhai Parmar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a 132-134
Higher Ardwick
Manchester
M12 6DA
Director NameMs Zaida Parveen Qureshi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a 132-134
Higher Ardwick
Manchester
M12 6DA
Director NameMr William Heera Merdono
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2014(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 1 Bracken Trade Park Dumers Lane
Bury
Lancashire
BL9 9QP
Director NameMrs Claire Kennedy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a 132-134
Higher Ardwick
Manchester
M12 6DA

Location

Registered AddressUnit 1a 132-134
Higher Ardwick
Manchester
M12 6DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£2,587,456
Net Worth£321,391
Cash£15,478
Current Liabilities£241,503

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2023Final Gazette dissolved following liquidation (1 page)
29 March 2017Completion of winding up (1 page)
29 March 2017Completion of winding up (1 page)
29 March 2017Dissolution deferment (1 page)
29 March 2017Dissolution deferment (1 page)
8 October 2015Order of court to wind up (2 pages)
8 October 2015Order of court to wind up (2 pages)
17 August 2015Appointment of provisional liquidator (6 pages)
17 August 2015Appointment of provisional liquidator (6 pages)
6 March 2015Appointment of Miss Zaida Quershi as a director on 15 February 2015 (2 pages)
6 March 2015Appointment of Miss Zaida Quershi as a director on 15 February 2015 (2 pages)
2 March 2015Termination of appointment of Ramila Dalpatbhai Parmar as a director on 20 December 2014 (1 page)
2 March 2015Termination of appointment of Ramila Dalpatbhai Parmar as a director on 20 December 2014 (1 page)
12 December 2014Termination of appointment of Claire Kennedy as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Zaida Parveen Qureshi as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Claire Kennedy as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Zaida Parveen Qureshi as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Claire Kennedy as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Zaida Parveen Qureshi as a director on 1 December 2014 (1 page)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (13 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (13 pages)
12 November 2014Registered office address changed from , Unit 1 Bracken Trade Park Dumers Lane, Bury, Lancashire, BL9 9QP to Unit 1a 132-134 Higher Ardwick Manchester M12 6DA on 12 November 2014 (1 page)
12 November 2014Registered office address changed from , Unit 1 Bracken Trade Park Dumers Lane, Bury, Lancashire, BL9 9QP to Unit 1a 132-134 Higher Ardwick Manchester M12 6DA on 12 November 2014 (1 page)
6 November 2014Appointment of Ms Zaida Parveen Qureshi as a director on 1 January 2014 (2 pages)
6 November 2014Appointment of Ms Zaida Parveen Qureshi as a director on 1 January 2014 (2 pages)
6 November 2014Appointment of Ms Zaida Parveen Qureshi as a director on 1 January 2014 (2 pages)
17 October 2014Appointment of Mrs Claire Kennedy as a director on 1 August 2014 (2 pages)
17 October 2014Appointment of Mrs Claire Kennedy as a director on 1 August 2014 (2 pages)
17 October 2014Appointment of Mrs Claire Kennedy as a director on 1 August 2014 (2 pages)
1 September 2014Termination of appointment of William Heera Merdono as a director on 20 June 2014 (1 page)
1 September 2014Termination of appointment of William Heera Merdono as a director on 20 June 2014 (1 page)
28 August 2014Appointment of Ms Ramila Dalpatbhai Parmar as a director on 1 January 2013 (2 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Appointment of Ms Ramila Dalpatbhai Parmar as a director on 1 January 2013 (2 pages)
28 August 2014Appointment of Ms Ramila Dalpatbhai Parmar as a director on 1 January 2013 (2 pages)
13 July 2014Registered office address changed from , 1 Dumers Lane, Bury, Lancashire, BL9 9PE to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 13 July 2014 (1 page)
13 July 2014Registered office address changed from , 1 Dumers Lane, Bury, Lancashire, BL9 9PE to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 13 July 2014 (1 page)
25 June 2014Termination of appointment of Zafar Iqbal as a director (1 page)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Termination of appointment of Zafar Iqbal as a director (1 page)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Termination of appointment of Zafar Iqbal as a director (1 page)
25 June 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(3 pages)
25 June 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(3 pages)
25 June 2014Termination of appointment of Zafar Iqbal as a director (1 page)
24 June 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Appointment of Mr William Heera Merdono as a director (2 pages)
20 June 2014Appointment of Mr William Heera Merdono as a director (2 pages)
18 June 2014Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 18 June 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 June 2014Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 18 June 2014 (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Registered office address changed from , 4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 109 Holmrook Road, Preston, Lancashire, PR1 6ST to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 109 Holmrook Road, Preston, Lancashire, PR1 6ST to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 109 Holmrook Road, Preston, Lancashire, PR1 6ST to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
22 February 2013Termination of appointment of Waqas Manzoor as a director (1 page)
22 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
22 February 2013Termination of appointment of Waqas Manzoor as a director (1 page)
22 January 2013Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 22 January 2013 (2 pages)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Registered office address changed from , 11 Campbell Road, Longsight, Manchester, M13 0PS to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 19 September 2011 (1 page)
19 September 2011Registered office address changed from , 11 Campbell Road, Longsight, Manchester, M13 0PS to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 19 September 2011 (1 page)
6 September 2011Appointment of Mr Waqas Manzoor as a director (2 pages)
6 September 2011Appointment of Mr Waqas Manzoor as a director (2 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
7 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 August 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
7 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 August 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
8 April 2011Registered office address changed from , Unit 116 Cariocca Business Park, Sawley Road Miles Platting, Manchester, M40 8BB, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from , Unit 116 Cariocca Business Park, Sawley Road Miles Platting, Manchester, M40 8BB, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from , Unit 116 Cariocca Business Park, Sawley Road Miles Platting, Manchester, M40 8BB, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 April 2011 (2 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)