Company NameAlex And Dines Limited
DirectorsBelinda Jane Kreike and Gareth Trevor Laurence Kreike
Company StatusActive
Company Number07160808
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Belinda Jane Kreike
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCommunity Nutritionist
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr Gareth Trevor Laurence Kreike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameAnthony Malcolm Alex
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Bury New Road
Whitefield
Manchester
M45 6AD
Director NameMrs Catherine Anne Wallwork
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address59 Burnley Road
Ramsbottom
Bury
Lancashire
BL0 0HX

Contact

Websitewww.alexdines.com/
Telephone0161 7966777
Telephone regionManchester

Location

Registered AddressSummermere Ltd
Victoria Buildings
9 - 13 Silver Street
Bury
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Age LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,055
Cash£15,899
Current Liabilities£143,991

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
23 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
14 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
7 May 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr Gareth Trevor Laurence Kreike on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mrs Belinda Jane Kreike on 10 December 2019 (2 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
6 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
12 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
16 October 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
20 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
25 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
5 May 2015Appointment of Mrs Catherine Anne Wallwork as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mrs Catherine Anne Wallwork as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mrs Catherine Anne Wallwork as a director on 5 May 2015 (2 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
2 January 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2014Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
3 October 2013Registered office address changed from C/O Longden & Cook 32 32 Crescent Salford M5 4PF England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O Longden & Cook 32 32 Crescent Salford M5 4PF England on 3 October 2013 (1 page)
25 June 2013Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
25 June 2013Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD United Kingdom on 6 March 2013 (1 page)
5 March 2013Appointment of Mr Gareth Trevor Laurence Kreike as a director (2 pages)
5 March 2013Termination of appointment of Anthony Alex as a director (1 page)
5 March 2013Appointment of Mr Gareth Trevor Laurence Kreike as a director (2 pages)
5 March 2013Appointment of Mrs Belinda Jane Kreike as a director (2 pages)
5 March 2013Appointment of Mrs Belinda Jane Kreike as a director (2 pages)
5 March 2013Termination of appointment of Anthony Alex as a director (1 page)
30 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
7 July 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
28 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)